Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NIELSEN BOOK SERVICES LIMITED
Company Information for

NIELSEN BOOK SERVICES LIMITED

3RD FLOOR, STATION PLACE, ARGYLE WAY, STEVENAGE, HERTFORDSHIRE, SG1 2AD,
Company Registration Number
00070437
Private Limited Company
Active

Company Overview

About Nielsen Book Services Ltd
NIELSEN BOOK SERVICES LIMITED was founded on 1901-06-08 and has its registered office in Stevenage. The organisation's status is listed as "Active". Nielsen Book Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NIELSEN BOOK SERVICES LIMITED
 
Legal Registered Office
3RD FLOOR, STATION PLACE
ARGYLE WAY
STEVENAGE
HERTFORDSHIRE
SG1 2AD
Other companies in GU21
 
Filing Information
Company Number 00070437
Company ID Number 00070437
Date formed 1901-06-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB232180501  
Last Datalog update: 2024-04-07 01:57:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NIELSEN BOOK SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NIELSEN BOOK SERVICES LIMITED

Current Directors
Officer Role Date Appointed
COSEC SERVICES LIMITED
Company Secretary 2000-11-01
ANDREW SUGDEN
Company Secretary 2005-05-04
ANDREW SUGDEN
Director 2005-05-04
JONATHAN BENNETT WINDUS
Director 2015-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN ROBERT STOLPER
Director 2015-05-19 2017-02-14
JONATHAN CHARLES PETER NOWELL
Director 2001-10-01 2015-05-19
ERIC DAVID WEINBERG
Director 2009-06-10 2012-06-22
JOEL ROBERT SISCO
Director 2005-05-04 2009-06-10
ANDREW WING
Director 2004-01-01 2006-01-23
JUDY THERESE HODGETT
Company Secretary 2001-10-01 2005-05-04
HOWARD LANDER
Director 2000-01-04 2004-01-01
GRAHAM LEIGH BAKER
Director 2002-07-10 2002-11-11
JUDY THERESE HODGETT
Director 2002-07-10 2002-11-11
JOHN BODINE BABCOCK JNR
Director 2000-01-01 2001-10-01
JOHN LYCETT
Company Secretary 1994-12-01 2000-11-01
JOHN LYCETT
Director 1994-12-01 2000-01-04
JONATHAN CHARLES PETER NOWELL
Director 1995-11-15 2000-01-04
CHRISTOPHER JOHN OSTROM
Director 1994-12-01 2000-01-04
PAUL DAVID POUNSFORD
Director 1995-11-15 2000-01-04
MARTIN HADDON WHITAKER
Director 1991-09-07 2000-01-04
ROBIN FREDERICK BAUM
Director 1991-09-07 1999-06-23
NIGEL LESLIE HALKES
Director 1998-06-18 1999-06-23
ROBERT KIERNAN
Director 1998-06-18 1999-06-23
SALLY MAUREEN WHITAKER
Director 1991-09-07 1999-06-23
PETER HENRY BRUCE ALLSOP
Director 1991-09-07 1998-03-31
THOMAS EDWARD SWEETMAN
Director 1991-09-07 1998-03-31
DAVID HADDON WHITAKER
Director 1991-09-07 1997-01-31
WILLIAM ALAN MOLLISON
Director 1991-09-07 1995-11-03
LOUIS CLARENCE BAUM
Director 1991-09-07 1995-11-02
SALLY MAUREEN WHITAKER
Company Secretary 1991-09-07 1994-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COSEC SERVICES LIMITED IMAGINI EUROPE LIMITED Company Secretary 2018-04-10 CURRENT 2005-09-15 Active
COSEC SERVICES LIMITED DATAPHARM LIMITED Company Secretary 2018-03-26 CURRENT 2018-03-26 Active
COSEC SERVICES LIMITED HARLEY STREET CLINICS WORLDWIDE PLC Company Secretary 2018-01-31 CURRENT 2016-06-23 Liquidation
COSEC SERVICES LIMITED HYPERCOIN LIMITED Company Secretary 2017-10-24 CURRENT 2017-10-24 Active
COSEC SERVICES LIMITED VALOUR DATA LIMITED Company Secretary 2017-09-28 CURRENT 2017-09-28 Active - Proposal to Strike off
COSEC SERVICES LIMITED GONDOLA SKATE U.K. LIMITED Company Secretary 2017-09-20 CURRENT 2017-09-20 Active - Proposal to Strike off
COSEC SERVICES LIMITED VALOUR PROPERTY MANAGEMENT LIMITED Company Secretary 2017-08-11 CURRENT 2017-08-11 Active - Proposal to Strike off
COSEC SERVICES LIMITED VOLOMI LIMITED Company Secretary 2017-07-31 CURRENT 2017-07-31 Active - Proposal to Strike off
COSEC SERVICES LIMITED VALOUR CORPORATE FINANCE LIMITED Company Secretary 2017-07-28 CURRENT 2017-07-28 Active - Proposal to Strike off
COSEC SERVICES LIMITED VOLOPA HOLDINGS LIMITED Company Secretary 2017-07-19 CURRENT 2017-07-19 Active
COSEC SERVICES LIMITED HEALTHY LIFESTYLE LIMITED Company Secretary 2017-02-01 CURRENT 2017-02-01 Active
COSEC SERVICES LIMITED 15 QAG PROPERTIES LIMITED Company Secretary 2016-10-05 CURRENT 2016-10-05 Dissolved 2018-01-16
COSEC SERVICES LIMITED THE CAVALRY GROUP LTD Company Secretary 2016-10-03 CURRENT 2016-04-20 Active
COSEC SERVICES LIMITED ARKADE LIMITED Company Secretary 2016-09-28 CURRENT 2004-09-16 Active
COSEC SERVICES LIMITED EFFECTIVE ADVISORS LIMITED Company Secretary 2016-07-18 CURRENT 2016-04-08 Active
COSEC SERVICES LIMITED VOLOPA BULLION LIMITED Company Secretary 2016-06-30 CURRENT 2016-06-30 Active
COSEC SERVICES LIMITED LONDON PRIME DEVELOPMENTS LTD Company Secretary 2016-06-14 CURRENT 2013-11-20 Active - Proposal to Strike off
COSEC SERVICES LIMITED VOLOPAY LIMITED Company Secretary 2016-03-18 CURRENT 2014-07-15 Active - Proposal to Strike off
COSEC SERVICES LIMITED VOLOPA GROUP LIMITED Company Secretary 2016-03-01 CURRENT 2016-03-01 Active
COSEC SERVICES LIMITED VOLOPA LTD Company Secretary 2016-02-25 CURRENT 2014-01-31 Dissolved 2017-02-28
COSEC SERVICES LIMITED ABM DATACOMMS (UK) LIMITED Company Secretary 2016-02-17 CURRENT 1995-03-03 Active - Proposal to Strike off
COSEC SERVICES LIMITED XPRIME MARKETS LIMITED Company Secretary 2016-01-20 CURRENT 2010-09-02 Active
COSEC SERVICES LIMITED VOLOPA LIFESTYLE LIMITED Company Secretary 2016-01-08 CURRENT 2010-06-23 Active - Proposal to Strike off
COSEC SERVICES LIMITED VOLOPA FINANCIAL SERVICES LIMITED Company Secretary 2016-01-05 CURRENT 2016-01-05 Active
COSEC SERVICES LIMITED VOLOPA FINANCIAL SERVICES (SCOTLAND) LIMITED Company Secretary 2015-09-15 CURRENT 2011-05-12 Active
COSEC SERVICES LIMITED CENTRAL CLEARING CORPORATION LIMITED Company Secretary 2015-07-06 CURRENT 2015-07-06 Dissolved 2017-05-30
COSEC SERVICES LIMITED NEW END DEVELOPMENTS LIMITED Company Secretary 2015-06-23 CURRENT 2015-06-23 Active
COSEC SERVICES LIMITED QUANTUM MINERAL TRADING LIMITED Company Secretary 2015-06-15 CURRENT 2015-06-15 Dissolved 2016-12-20
COSEC SERVICES LIMITED QUANTUM GOLD TRADING LIMITED Company Secretary 2015-06-15 CURRENT 2015-06-15 Dissolved 2016-12-20
COSEC SERVICES LIMITED QUANTUM DIAMOND TRADING LIMITED Company Secretary 2015-06-15 CURRENT 2015-06-15 Dissolved 2016-12-20
COSEC SERVICES LIMITED QUANTUM PLATINUM TRADING LIMITED Company Secretary 2015-06-12 CURRENT 2015-06-12 Dissolved 2016-12-20
COSEC SERVICES LIMITED QUANTUM FINANCIAL HOLDINGS LIMITED Company Secretary 2015-06-03 CURRENT 2015-06-03 Active
COSEC SERVICES LIMITED ELEVEN OAKS LIMITED Company Secretary 2015-03-26 CURRENT 2015-03-26 Liquidation
COSEC SERVICES LIMITED OGC MANAGEMENT LIMITED Company Secretary 2014-01-06 CURRENT 2014-01-06 Dissolved 2017-01-24
COSEC SERVICES LIMITED SPI-TECH LIMITED Company Secretary 2013-12-04 CURRENT 2009-06-18 Dissolved 2017-04-30
COSEC SERVICES LIMITED 88 DISTRIBUTION LIMITED Company Secretary 2013-02-14 CURRENT 2013-02-14 Dissolved 2015-02-24
COSEC SERVICES LIMITED CODIRECTOR SERVICES LIMITED Company Secretary 2013-01-28 CURRENT 2013-01-28 Active
COSEC SERVICES LIMITED AGB NIELSEN MEDIA RESEARCH LTD. Company Secretary 2012-12-06 CURRENT 2000-05-16 Dissolved 2014-09-23
COSEC SERVICES LIMITED OP CLEAN TECHNOLOGY LIMITED Company Secretary 2012-08-21 CURRENT 2012-08-21 Dissolved 2017-05-30
COSEC SERVICES LIMITED ACNIELSEN (UK) PENSION PLAN TRUST LIMITED Company Secretary 2012-05-31 CURRENT 1997-02-18 Active
COSEC SERVICES LIMITED OFFICE PRIVEE ADVISORS LIMITED Company Secretary 2012-02-20 CURRENT 2012-02-20 Dissolved 2016-05-24
COSEC SERVICES LIMITED VALKYRIE TECHNICAL SURVEILLANCE LIMITED Company Secretary 2012-02-10 CURRENT 2012-02-10 Active - Proposal to Strike off
COSEC SERVICES LIMITED OFFICE PRIVEE SERVICES LIMITED Company Secretary 2012-02-09 CURRENT 2012-02-09 Dissolved 2016-05-24
COSEC SERVICES LIMITED PRIVEE PUBLISHING LIMITED Company Secretary 2012-01-25 CURRENT 2012-01-25 Dissolved 2016-10-04
COSEC SERVICES LIMITED OFFICE PRIVEE LIMITED Company Secretary 2012-01-20 CURRENT 2010-12-13 Dissolved 2016-12-06
COSEC SERVICES LIMITED VALOUR HOLDINGS LIMITED Company Secretary 2011-11-21 CURRENT 2011-11-21 Active - Proposal to Strike off
COSEC SERVICES LIMITED VALKYRIE (GB) LIMITED Company Secretary 2011-08-16 CURRENT 2010-04-20 Active
COSEC SERVICES LIMITED ATLANTIC PETROLEUM NORTH SEA LIMITED Company Secretary 2011-06-14 CURRENT 2007-12-21 Active
COSEC SERVICES LIMITED RGS ENTERTAINMENT UK LIMITED Company Secretary 2011-04-01 CURRENT 2010-04-12 Dissolved 2015-05-24
COSEC SERVICES LIMITED CHD EXPERT UK LIMITED Company Secretary 2009-08-14 CURRENT 2009-08-14 Active - Proposal to Strike off
COSEC SERVICES LIMITED NETRATINGS UK LIMITED Company Secretary 2008-09-23 CURRENT 2005-09-14 Active - Proposal to Strike off
COSEC SERVICES LIMITED BOOK DATA LIMITED Company Secretary 2007-06-08 CURRENT 2007-06-08 Dissolved 2014-10-14
COSEC SERVICES LIMITED LEX NETWORK LIMITED Company Secretary 2003-11-25 CURRENT 2003-11-25 Dissolved 2015-04-07
COSEC SERVICES LIMITED ATLANTIC PETROLEUM UK LIMITED Company Secretary 2003-07-02 CURRENT 2002-03-15 Active
COSEC SERVICES LIMITED NIELSEN MEDIA RESEARCH LIMITED Company Secretary 2002-03-04 CURRENT 1983-10-31 Active
COSEC SERVICES LIMITED AC NIELSEN HOLDINGS UK LIMITED Company Secretary 2002-03-04 CURRENT 1999-10-22 Active - Proposal to Strike off
COSEC SERVICES LIMITED A.C. NIELSEN COMPANY LIMITED Company Secretary 2002-03-04 CURRENT 1996-10-09 Active
COSEC SERVICES LIMITED VNU ENTERTAINMENT MEDIA UK LIMITED Company Secretary 2001-10-01 CURRENT 1954-04-01 Dissolved 2016-07-05
COSEC SERVICES LIMITED PGS 2011 LIMITED Company Secretary 2001-08-14 CURRENT 2001-08-14 Dissolved 2013-10-15
COSEC SERVICES LIMITED VNU HOLDCO (U.K.) LIMITED Company Secretary 2001-07-31 CURRENT 2001-05-18 Active - Proposal to Strike off
COSEC SERVICES LIMITED ALCHEMETRICS LIMITED Company Secretary 1998-04-05 CURRENT 1995-11-09 Active
ANDREW SUGDEN BIBLIOGRAPHIC DATA SERVICES LIMITED Director 2013-07-09 CURRENT 1994-11-30 Active
ANDREW SUGDEN VNU HOLDCO (U.K.) LIMITED Director 2010-05-31 CURRENT 2001-05-18 Active - Proposal to Strike off
JONATHAN BENNETT WINDUS THE INTERNATIONAL ISBN AGENCY LIMITED Director 2016-02-01 CURRENT 2005-01-13 Active
JONATHAN BENNETT WINDUS BIBLIOGRAPHIC DATA SERVICES LIMITED Director 2006-10-26 CURRENT 1994-11-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04Notification of a person with significant control statement
2024-04-04PSC08Notification of a person with significant control statement
2024-01-08FULL ACCOUNTS MADE UP TO 31/12/22
2024-01-08AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/23 FROM 3rd Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ
2023-10-26PSC07CESSATION OF NIELSEN HOLDINGS PLC AS A PERSON OF SIGNIFICANT CONTROL
2023-10-04CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2023-10-04CS01CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2023-01-05FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2021-12-29FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH UPDATES
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES
2020-08-07PSC02Notification of Nielsen Holdings Plc as a person with significant control on 2020-07-31
2020-08-07PSC07CESSATION OF VNU HOLDCO (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-07-29SH20Statement by Directors
2020-07-29SH19Statement of capital on 2020-07-29 GBP 1
2020-07-29CAP-SSSolvency Statement dated 22/07/20
2020-07-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-07-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-09-07AP01DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM HEAD
2018-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SUGDEN
2018-09-07TM02Termination of appointment of Andrew Sugden on 2018-08-03
2018-06-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2017-08-23AD02Register inspection address changed from 38 Hertford Street London W1J 7SG to 5 Stratford Place London W1C 1AX
2017-08-22CH04SECRETARY'S DETAILS CHNAGED FOR COSEC SERVICES LIMITED on 2017-08-22
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBERT STOLPER
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 6530626.09
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-06-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 6530626.09
2015-09-09AR0107/09/15 ANNUAL RETURN FULL LIST
2015-06-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-20AP01DIRECTOR APPOINTED MR JONATHAN ROBERT STOLPER
2015-05-19AP01DIRECTOR APPOINTED MR JONATHAN BENNETT WINDUS
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN NOWELL
2014-10-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 6530626.09
2014-10-16AR0107/09/14 FULL LIST
2014-10-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC SERVICES LIMITED / 07/10/2014
2014-06-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 6530626.09
2013-10-09AR0107/09/13 NO CHANGES
2013-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-09-28AR0107/09/12 NO CHANGES
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ERIC WEINBERG
2012-06-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC SERVICES LIMITED / 01/04/2011
2011-10-10AR0107/09/11 FULL LIST
2011-10-10AD02SAIL ADDRESS CHANGED FROM: 19 CAVENDISH SQUARE LONDON W1A 2AW
2011-10-10CH04CHANGE CORPORATE AS SECRETARY
2011-05-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-14AR0107/09/10 FULL LIST
2010-06-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-17SH0114/01/10 STATEMENT OF CAPITAL GBP 6530626.09
2009-10-16AD02SAIL ADDRESS CREATED
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC DAVID WEINBERG / 14/09/2009
2009-10-09AR0107/09/09 NO CHANGES
2009-06-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-18288aDIRECTOR APPOINTED ERIC DAVID WEINBERG
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR JOEL SISCO
2009-02-12288cSECRETARY'S CHANGE OF PARTICULARS / COSEC SERVICES LIMITED / 06/11/2008
2008-10-09363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-06-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-20363sRETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS
2007-06-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-27287REGISTERED OFFICE CHANGED ON 27/02/07 FROM: ENDEAVOUR HOUSE 189 SHAFTESBURY AVENUE LONDON WC2H 8TJ
2006-10-12363sRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-09-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-09288bDIRECTOR RESIGNED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-12363sRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-09-20395PARTICULARS OF MORTGAGE/CHARGE
2005-06-16288aNEW DIRECTOR APPOINTED
2005-05-17288bSECRETARY RESIGNED
2005-05-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-10-08363sRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2004-09-02123NC INC ALREADY ADJUSTED 23/08/04
2004-09-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-09-02RES04NC INC ALREADY ADJUSTED 13/09/90
2004-09-0288(2)RAD 23/08/04--------- £ SI 10000000@.5=5000000 £ IC 530626/5530626
2004-04-15ELRESS386 DISP APP AUDS 25/03/04
2004-04-15ELRESS80A AUTH TO ALLOT SEC 25/03/04
2004-01-22288bDIRECTOR RESIGNED
2004-01-22288aNEW DIRECTOR APPOINTED
2004-01-05CERTNMCOMPANY NAME CHANGED VNU ENTERTAINMENT MEDIA UK LIMIT ED CERTIFICATE ISSUED ON 05/01/04
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-01244DELIVERY EXT'D 3 MTH 31/12/02
2003-10-06363sRETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS
2002-12-23363sRETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS
2002-12-06288bDIRECTOR RESIGNED
2002-12-06288bDIRECTOR RESIGNED
2002-10-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-17288aNEW DIRECTOR APPOINTED
2002-07-17288aNEW DIRECTOR APPOINTED
2002-05-04395PARTICULARS OF MORTGAGE/CHARGE
2002-01-07CERTNMCOMPANY NAME CHANGED J.WHITAKER & SONS,LIMITED CERTIFICATE ISSUED ON 07/01/02
2001-10-26288bDIRECTOR RESIGNED
2001-10-23288aNEW DIRECTOR APPOINTED
2001-10-23288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing

58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to NIELSEN BOOK SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NIELSEN BOOK SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2005-09-16 Satisfied VALIDSERVE LIMITED AND BEECHGOLD LIMITED
DEED OF RENTAL DEPOSIT 2002-04-30 Satisfied HIGH HOLBORN HOUSE NO. 1 LIMITED
DEED OF DEPOSIT SUPPLEMENTAL TO A LEASE OF EVEN DATE 2000-11-02 Satisfied THE STANDARD LIFE ASSURANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NIELSEN BOOK SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of NIELSEN BOOK SERVICES LIMITED registering or being granted any patents
Domain Names

NIELSEN BOOK SERVICES LIMITED owns 6 domain names.

b-i-m.co.uk   booksinthemedia.co.uk   dot-books.co.uk   bentsbar.co.uk   rights-report.co.uk   thebookseller.co.uk  

Trademarks
We have not found any records of NIELSEN BOOK SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NIELSEN BOOK SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-1 GBP £13,190 Newspapers Books and Periodicals
Derbyshire County Council 2016-11 GBP £14,865
Somerset County Council 2016-7 GBP £1,200 Printing Stationery Office Exp
Kent County Council 2016-6 GBP £4,683
Hull City Council 2016-4 GBP £3,270 CAPITAL
Stockton-On-Tees Borough Council 2016-2 GBP £2,065
Borough of Poole 2016-1 GBP £2,151 Request Department
Durham County Council 2015-12 GBP £7,758 Newspapers Books and Periodicals
Derbyshire County Council 2015-11 GBP £14,566
Bolton Council 2015-9 GBP £1,786 Book Fund Expenditure
Hull City Council 2015-7 GBP £3,270 Customer Services
Kent County Council 2015-6 GBP £2,230 Books, Publications and Newspapers etc
Borough of Poole 2015-4 GBP £3,649 Internet Subscriptions
Devon County Council 2015-4 GBP £2,350 Subscriptions
Somerset County Council 2015-3 GBP £15,035 Grants & Subscriptions
Torbay Council 2015-3 GBP £4,707 INTERNET-BASED RESOURCES
Stockton-On-Tees Borough Council 2015-3 GBP £2,065
Norfolk County Council 2015-2 GBP £11,912 Library Books - Electronic Subscriptions
North Tyneside Council 2015-2 GBP £2,285
Portsmouth City Council 2015-1 GBP £1,120 Equipment, furniture and materials
Portsmouth City Council 2014-12 GBP £4,445 Equipment, furniture and materials
Bradford Metropolitan District Council 2014-12 GBP £2,770 Educational Supplies
Derbyshire County Council 2014-12 GBP £57,120
Trafford Council 2014-12 GBP £4,694 TMBC PAY OUT BACS
Durham County Council 2014-12 GBP £6,339 Newspapers Books and Periodicals
Plymouth City Council 2014-10 GBP £1,950 Purchase Of Books/Media
Wirral Borough Council 2014-10 GBP £2,143 Equipment, Furniture & Materials
Bolton Council 2014-10 GBP £2,039 Book Fund Expenditure
Bury Council 2014-9 GBP £2,134 Children, Young People & Culture
Dudley Borough Council 2014-9 GBP £1,900
Hull City Council 2014-8 GBP £3,080 Customer Services
Borough of Poole 2014-7 GBP £3,588 Internet Subscriptions
Cornwall Council 2014-7 GBP £1,945
Surrey County Council 2014-6 GBP £11,038
Kent County Council 2014-6 GBP £2,125 Books, Publications and Newspapers etc
Middlesbrough Council 2014-6 GBP £1,271
Essex County Council 2014-5 GBP £30,652
Dudley Borough Council 2014-5 GBP £1,293
The Borough of Calderdale 2014-5 GBP £2,690 Equipment Furniture And Materials (Cont)
London Borough of Hammersmith and Fulham 2014-4 GBP £2,979
Devon County Council 2014-4 GBP £3,300
London Borough of Camden 2014-4 GBP £8,411
London Borough of Bexley 2014-3 GBP £5,124
Somerset County Council 2014-3 GBP £15,543 Grants & Subscriptions
London Borough of Barnet Council 2014-3 GBP £2,480 IT Services
Manchester City Council 2014-3 GBP £5,250
Dudley Borough Council 2014-3 GBP £461
Bracknell Forest Council 2014-3 GBP £3,080 Subscriptions
Norfolk County Council 2014-3 GBP £11,876
Stockton-On-Tees Borough Council 2014-3 GBP £2,005
Royal Borough of Kingston upon Thames 2014-2 GBP £3,420
Gateshead Council 2014-2 GBP £4,070 Furn, Equip & Mats
London Borough of Barnet Council 2014-2 GBP £7,625 Books-CDs-Audio-Video
Hampshire County Council 2014-2 GBP £2,417 Library Material Fund - Bibliogra
Derbyshire County Council 2013-12 GBP £14,280
Durham County Council 2013-11 GBP £6,339
Bradford City Council 2013-11 GBP £2,688
Trafford Council 2013-10 GBP £2,134
Cambridgeshire County Council 2013-10 GBP £2,640 Library Book Fund
East Sussex County Council 2013-9 GBP £2,568
Knowsley Council 2013-9 GBP £2,977 SUBSCRIPTIONS AND GRANTS CULTURAL AND RELATED SERVICES
St Helens Council 2013-9 GBP £2,134
Durham County Council 2013-8 GBP £2,140
Dudley Borough Council 2013-8 GBP £1,840
Bury Council 2013-8 GBP £2,134
Sandwell Metroplitan Borough Council 2013-8 GBP £2,610
Coventry City Council 2013-7 GBP £8,568 Library Books
Plymouth City Council 2013-7 GBP £3,890
Shropshire Council 2013-7 GBP £36 Supplies And Services-Equipt. Furn. & Materials
Cornwall Council 2013-7 GBP £1,885
London Borough of Lambeth 2013-7 GBP £2,990 SUBSCRIPTIONS
Surrey County Council 2013-6 GBP £13,488
Kent County Council 2013-6 GBP £2,025 Books, Publications and Newspapers etc
Shropshire Council 2013-6 GBP £30 Supplies And Services -Equipt. Furn. & Materials
The Borough of Calderdale 2013-5 GBP £2,610 Equipment Furniture And Materials (Cont)
Gloucestershire County Council 2013-5 GBP £3,010
Essex County Council 2013-5 GBP £31,519
Shropshire Council 2013-5 GBP £64 Supplies And Services -Equipt. Furn. & Materials
Wiltshire Council 2013-5 GBP £2,140 Books
Middlesbrough Council 2013-4 GBP £2,420
Wolverhampton City Council 2013-4 GBP £2,200
Norfolk County Council 2013-4 GBP £11,372
Royal Borough of Kingston upon Thames 2013-4 GBP £3,320
Shropshire Council 2013-4 GBP £1,922 Supplies And Services -Equipt. Furn. & Materials
London Borough of Bexley 2013-3 GBP £4,974
Devon County Council 2013-3 GBP £3,205
Croydon Council 2013-3 GBP £4,430
Bournemouth Borough Council 2013-3 GBP £4,935
Bracknell Forest Council 2013-3 GBP £5,565 Audio/Visual materials
Norfolk County Council 2013-3 GBP £2,830
Shropshire Council 2013-3 GBP £25 Supplies And Services-Equipt. Furn. & Materials
Stockton-On-Tees Borough Council 2013-3 GBP £1,945
London Borough of Camden 2013-3 GBP £8,078
Lewisham Council 2013-3 GBP £788
London Borough of Barnet Council 2013-2 GBP £7,405 Books-CD-Aud-Vid
Gateshead Council 2013-2 GBP £4,070 Furn, Equip & Mats
Somerset County Council 2013-2 GBP £436 Equipment Furniture & Materials
Manchester City Council 2013-2 GBP £10,390
Shropshire Council 2013-2 GBP £2,850 Supplies And Services-Equipt. Furn. & Materials
Derby City Council 2013-2 GBP £1,895 Supplies And Services
Portsmouth City Council 2013-2 GBP £7,242 Equipment, furniture and materials
Shropshire Council 2013-1 GBP £49 Supplies And Services-Equipt. Furn. & Materials
Bradford City Council 2013-1 GBP £2,610
Hampshire County Council 2013-1 GBP £2,295 Library Material Fund - Bibliographical Services
Cambridgeshire County Council 2012-12 GBP £2,586 Library Book Fund
Durham County Council 2012-12 GBP £6,339 Newspapers, Books and Periodicals
Shropshire Council 2012-12 GBP £32 Supplies And Services-Equipt. Furn. & Materials
Croydon Council 2012-12 GBP £2,615
Walsall Council 2012-11 GBP £2,130
Shropshire Council 2012-11 GBP £27 Supplies And Services-Equipt. Furn. & Materials
London Borough of Hackney 2012-11 GBP £5,363
London Borough of Brent 2012-10 GBP £788
London Borough of Havering 2012-10 GBP £1,575
Shropshire Council 2012-10 GBP £45 Supplies And Services-Equipt. Furn. & Materials
London Borough of Barnet Council 2012-10 GBP £2,415 Books-CD-Aud-Vid
London Borough of Waltham Forest 2012-10 GBP £945 BOOKS
East Sussex County Council 2012-9 GBP £2,502
St Helens Council 2012-9 GBP £2,071
Knowsley Council 2012-9 GBP £2,891 SUBSCRIPTIONS AND GRANTS CULTURAL AND RELATED SERVICES
Wirral Borough Council 2012-9 GBP £2,080 Grants & Subscriptions
Shropshire Council 2012-9 GBP £49 Supplies And Services-Equipt. Furn. & Materials
Stockport Metropolitan Council 2012-9 GBP £2,071
Cumbria County Council 2012-8 GBP £1,890
Coventry City Council 2012-8 GBP £8,568 Library Books
Shropshire Council 2012-8 GBP £47 Supplies And Services-Equipt. Furn. & Materials
Sandwell Metroplitan Borough Council 2012-7 GBP £2,920
Shropshire Council 2012-7 GBP £50 Supplies And Services-Equipt. Furn. & Materials
Kent County Council 2012-6 GBP £1,930 Books, Publications and Newspapers etc
Walsall Council 2012-6 GBP £2,475
Shropshire Council 2012-6 GBP £28 Supplies And Services-Equipt. Furn. & Materials
The Borough of Calderdale 2012-5 GBP £2,535 Equipment Furniture And Materials (Cont)
Middlesbrough Council 2012-5 GBP £2,306
Shropshire Council 2012-5 GBP £83 Supplies And Services-Equipt. Furn. & Materials
Hull City Council 2012-5 GBP £2,875 Customer Services
Royal Borough of Kingston upon Thames 2012-5 GBP £3,815
Wiltshire Council 2012-5 GBP £2,140 Library Service
Bristol City Council 2012-4 GBP £2,365 LIBRARY SERVICE DEVELOPMENT
Gloucestershire County Council 2012-4 GBP £2,990
Norfolk County Council 2012-4 GBP £11,039
Devon County Council 2012-4 GBP £3,115
Shropshire Council 2012-4 GBP £1,904 Supplies And Services-Equipt. Furn. & Materials
Somerset County Council 2012-3 GBP £17,825 Miscellaneous Expenses
London Borough of Bexley 2012-3 GBP £7,440
Bournemouth Borough Council 2012-3 GBP £4,790
Torbay Council 2012-3 GBP £7,061 INTERNET-BASED RESOURCES
Norfolk County Council 2012-3 GBP £2,830
London Borough of Merton 2012-3 GBP £788 Subscriptions
Stockton-On-Tees Borough Council 2012-3 GBP £1,890
Shropshire Council 2012-3 GBP £22 Supplies And Servicesauthorityequipt. Furn. & Materials
Bracknell Forest Council 2012-3 GBP £5,405 Subscriptions
Gateshead Council 2012-3 GBP £4,070 Printing, Stationery etc
Suffolk County Council 2012-2 GBP £4,032 Equipment Purchase - Books
Derbyshire County Council 2012-2 GBP £3,240
Manchester City Council 2012-2 GBP £10,390
Hampshire County Council 2012-2 GBP £1,890 Bibliographical Services
Shropshire Council 2012-2 GBP £2,833 Supplies And Services-Equipt. Furn. & Materials
London Borough of Merton 2012-2 GBP £1,181 Subscriptions
London Borough of Barnet Council 2012-1 GBP £6,845 Books-CD-Aud-Vid
Portsmouth City Council 2012-1 GBP £6,897 Equipment, furniture and materials
London Borough of Bexley 2012-1 GBP £3,061
Shropshire Council 2012-1 GBP £25 Supplies And Services-Equipt. Furn. & Materials
Bradford Metropolitan District Council 2011-12 GBP £2,415 Educational Supplies
London Borough of Barnet Council 2011-12 GBP £2,710 IT Servs
London Borough of Waltham Forest 2011-12 GBP £1,890 BOOKS
Shropshire Council 2011-12 GBP £25 Supplies And Services-Equipt. Furn. & Materials
Bolton Council 2011-12 GBP £2,667 Book Fund Expenditure
London Borough of Brent 2011-11 GBP £1,575 Subscriptions
Nottingham City Council 2011-11 GBP £3,613 BOOKS
London Borough of Havering 2011-11 GBP £1,575
Derbyshire County Council 2011-11 GBP £11,900
St Helens Council 2011-11 GBP £2,011
Cambridgeshire County Council 2011-11 GBP £3,480 Library Book Fund
Shropshire Council 2011-11 GBP £41 Supplies And Services-Equipt. Furn. & Materials
Knowsley Council 2011-11 GBP £2,807 SUBSCRIPTIONS AND GRANTS CULTURAL AND RELATED SERVICES
Wirral Borough Council 2011-10 GBP £2,020 Grants & Subscriptions
Shropshire Council 2011-10 GBP £28 Supplies And Services-Equipt., Furn. & Materials
Rochdale Borough Council 2011-10 GBP £1,683 Education CUSTOMERS AND COMMUNICATIONS NIELSEN BOOK SERVICES LIMITED
Royal Borough of Greenwich 2011-9 GBP £9,346
Dudley Borough Council 2011-8 GBP £1,720
Cambridgeshire County Council 2011-8 GBP £3,378 Library Book Fund
Coventry City Council 2011-8 GBP £8,568 Library Books
Middlesbrough Council 2011-7 GBP £2,090 Library books
Rotherham Metropolitan Borough Council 2011-7 GBP £2,535
London Borough of Lambeth 2011-7 GBP £4,685 SUBSCRIPTIONS
Sandwell Metroplitan Borough Council 2011-7 GBP £2,780
Kent County Council 2011-7 GBP £1,835
Walsall Metropolitan Borough Council 2011-5 GBP £2,475 Information Services
Royal Borough of Greenwich 2011-5 GBP £2,568
Bristol City Council 2011-5 GBP £2,365 MATERIALS FUND
Wiltshire Council 2011-5 GBP £1,280 Library Service
Devon County Council 2011-3 GBP £2,125
Torbay Council 2011-3 GBP £2,535 INTERNET-BASED RESOURCES
Croydon Council 2011-3 GBP £2,140
Somerset County Council 2011-3 GBP £15,000 Equipment Furniture & Materials
Sandwell Metroplitan Borough Council 2011-3 GBP £2,815
London Borough of Redbridge 2011-3 GBP £6,130 Resource Fund
Bracknell Forest Council 2011-3 GBP £2,425 Audio/Visual materials
Hampshire County Council 2011-3 GBP £1,835 Bibliographical Services
Wirral Borough Council 2011-3 GBP £1,525 Library and Ref Books - Adult
Gateshead Council 2011-2 GBP £4,070
Stockton-On-Tees Borough Council 2011-2 GBP £1,835
Shropshire Council 2011-2 GBP £2,790 Supplies And Services-Equipt., Furn. & Materials
Middlesbrough Council 2011-1 GBP £1,098 Library books
Manchester City Council 2011-1 GBP £4,420 I T Provision
Derbyshire County Council 2011-1 GBP £11,900
Devon County Council 2011-1 GBP £2,659
London Borough of Waltham Forest 2010-12 GBP £1,851 BOOKS
London Borough of Brent 2010-12 GBP £1,575 Software Licences
Newcastle City Council 2010-12 GBP £2,140 Library Admin
London Borough of Croydon 2010-12 GBP £2,535
Middlesbrough Council 2010-11 GBP £511 Library books
Durham County Council 2010-11 GBP £7,751
Cambridgeshire County Council 2010-11 GBP £3,267 Library Book Fund
London Borough of Redbridge 2010-11 GBP £1,575 Resource Fund
Durham County Council 2010-10 GBP £2,456
Coventry City Council 2010-9 GBP £8,568 Library Books
Cambridgeshire County Council 2010-9 GBP £3,308 Library Book Fund
Middlesbrough Council 2010-8 GBP £2,050 Library books
Torbay Council 2010-6 GBP £1,550 COMPUTING - EDI
Middlesbrough Council 2010-5 GBP £1,098 Library books
Dudley Metropolitan Council 2010-5 GBP £1,690
Torbay Council 2010-4 GBP £2,415 INTERNET-BASED RESOURCES
London Borough of Redbridge 2010-3 GBP £5,705 Resource Fund
Derby City Council 0-0 GBP £6,190 Books & Publications
Dudley Metropolitan Council 0-0 GBP £1,957

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NIELSEN BOOK SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NIELSEN BOOK SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NIELSEN BOOK SERVICES LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.