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

NIELSEN MEDIA RESEARCH LIMITED

ENDEAVOUR HOUSE, 5TH FLOOR, 189 SHAFTESBURY AVENUE, LONDON, WC2H 8JR,
Company Registration Number
01765758
Private Limited Company
Active

Company Overview

About Nielsen Media Research Ltd
NIELSEN MEDIA RESEARCH LIMITED was founded on 1983-10-31 and has its registered office in London. The organisation's status is listed as "Active". Nielsen Media Research Limited is a Private Limited Company registered in 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 MEDIA RESEARCH LIMITED
 
Legal Registered Office
ENDEAVOUR HOUSE, 5TH FLOOR
189 SHAFTESBURY AVENUE
LONDON
WC2H 8JR
Other companies in RG12
 
Filing Information
Company Number 01765758
Company ID Number 01765758
Date formed 1983-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB385787877  
Last Datalog update: 2024-03-06 20:38:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NIELSEN MEDIA RESEARCH 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.
Companies with same name NIELSEN MEDIA RESEARCH LIMITED
The following companies were found which have the same name as NIELSEN MEDIA RESEARCH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NIELSEN MEDIA RESEARCH Prince Edward Island Unknown Company formed on the 1996-07-17
NIELSEN MEDIA RESEARCHLIMITED/RECHERCHE MEDIA NIELSENLIMITEE 3400, 350 - 7TH AVENUE SW CALGARY ALBERTA T2P 3N9 Active Company formed on the 2009-07-28
NIELSEN MEDIA RESEARCH LLC Delaware Unknown
NIELSEN MEDIA RESEARCH AS Verkstedveien 3 OSLO 0277 Active Company formed on the 1958-10-24
NIELSEN MEDIA RESEARCH, INC. 400 CORNERSTONE DR #240 WILLISTON VT 05495 Withdrawn Company formed on the 1996-10-09
NIELSEN MEDIA RESEARCH, INC. 400 CORNERSTONE DR #240 WILLISTON VT 05495 Inactive Company formed on the 1998-06-10
NIELSEN MEDIA RESEARCH INC Delaware Unknown
NIELSEN MEDIA RESEARCH INC Delaware Unknown
NIELSEN MEDIA RESEARCH, INC. 150 N MARTINGALE RD SCHAUMBURG IL 60173-2408 Withdrawn Company formed on the 1998-06-08
NIELSEN MEDIA RESEARCH INC Georgia Unknown
NIELSEN MEDIA RESEARCH INC Georgia Unknown
NIELSEN MEDIA RESEARCH INC North Carolina Unknown
NIELSEN MEDIA RESEARCH INCORPORATED Michigan UNKNOWN
NIELSEN MEDIA RESEARCH INCORPORATED Michigan UNKNOWN
NIELSEN MEDIA RESEARCH INCORPORATED New Jersey Unknown
NIELSEN MEDIA RESEARCH INCORPORATED New Jersey Unknown
NIELSEN MEDIA RESEARCH INCORPORATED California Unknown
NIELSEN MEDIA RESEARCH INCORPORATED California Unknown
Nielsen Media Research Inc Maryland Unknown
Nielsen Media Research Inc Maryland Unknown

Company Officers of NIELSEN MEDIA RESEARCH LIMITED

Current Directors
Officer Role Date Appointed
COSEC SERVICES LIMITED
Company Secretary 2002-03-04
JAMES MARTIN OATES
Director 2012-10-01
LUIGI SACCHETTI
Director 2014-03-10
STEVE SMITH
Director 2015-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHRISTOPHER MORLEY
Director 2012-04-30 2015-01-12
ALBAN DE VATTEVILLE
Director 2012-04-30 2014-03-10
ROBERT MCCANN
Director 2002-04-19 2012-04-30
NICOLA JANE WILLIAMS
Director 2011-07-29 2012-04-30
MICHAEL CHARLES NOEL FULTON
Director 1991-07-06 2011-07-29
VANESSA EKE
Director 2003-12-01 2006-09-29
TIMOTHY CLIVE WILLIAM FULTON
Director 1991-07-10 2003-12-01
MARIO RAFAEL LEESER
Director 1999-11-30 2002-04-19
CHRISTOPHER JOHN OWEN SYER
Company Secretary 2000-01-31 2002-03-04
PHILLIP DOETZEL
Company Secretary 1999-11-30 2000-01-31
RONALD MICHAEL FULTON
Company Secretary 1996-03-21 1999-11-30
ALISON JANE FULTON
Director 1991-07-06 1999-11-30
LEILA MARY FULTON
Company Secretary 1991-07-06 1996-03-21
LEILA MARY FULTON
Director 1991-07-06 1996-03-21
RONALD MICHAEL FULTON
Director 1991-07-06 1994-06-16
JEREMY WILLIAM GOODHEW
Director 1991-07-10 1993-07-09

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 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 NIELSEN BOOK SERVICES LIMITED Company Secretary 2000-11-01 CURRENT 1901-06-08 Active
COSEC SERVICES LIMITED ALCHEMETRICS LIMITED Company Secretary 1998-04-05 CURRENT 1995-11-09 Active
JAMES MARTIN OATES NETRATINGS UK LIMITED Director 2012-10-01 CURRENT 2005-09-14 Active - Proposal to Strike off
JAMES MARTIN OATES A.C. NIELSEN COMPANY LIMITED Director 2011-03-15 CURRENT 1996-10-09 Active
LUIGI SACCHETTI IMAGINI EUROPE LIMITED Director 2016-12-16 CURRENT 2005-09-15 Active
LUIGI SACCHETTI NIELSEN UK FINANCE II LIMITED Director 2015-08-25 CURRENT 2015-08-25 Dissolved 2016-03-15
LUIGI SACCHETTI NIELSEN UK FINANCE I LIMITED Director 2015-08-25 CURRENT 2015-08-25 Dissolved 2016-03-15
LUIGI SACCHETTI AGB NIELSEN MEDIA RESEARCH LTD. Director 2014-03-10 CURRENT 2000-05-16 Dissolved 2014-09-23
LUIGI SACCHETTI VNU ENTERTAINMENT MEDIA UK LIMITED Director 2014-03-10 CURRENT 1954-04-01 Dissolved 2016-07-05
LUIGI SACCHETTI AC NIELSEN HOLDINGS UK LIMITED Director 2014-03-10 CURRENT 1999-10-22 Active - Proposal to Strike off
LUIGI SACCHETTI NETRATINGS UK LIMITED Director 2014-03-10 CURRENT 2005-09-14 Active - Proposal to Strike off
LUIGI SACCHETTI A.C. NIELSEN COMPANY LIMITED Director 2014-03-10 CURRENT 1996-10-09 Active
STEVE SMITH VNU ENTERTAINMENT MEDIA UK LIMITED Director 2015-01-12 CURRENT 1954-04-01 Dissolved 2016-07-05
STEVE SMITH AFFINNOVA UK LTD Director 2014-10-08 CURRENT 2010-10-21 Dissolved 2016-11-01

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
2024-01-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-11DIRECTOR APPOINTED MS EMMA DELSERIEYS
2023-10-10DIRECTOR APPOINTED MR ALEXANDER CHARLES ABBOTT
2023-07-19Change of details for Nielsen Holdings Plc as a person with significant control on 2022-10-14
2023-07-19CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-03-02APPOINTMENT TERMINATED, DIRECTOR THERESA BRENNAN
2023-02-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-02-10REGISTERED OFFICE CHANGED ON 10/02/22 FROM Nielsen House John Smith Drive Oxford Oxfordshire OX4 2WB England
2022-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/22 FROM Nielsen House John Smith Drive Oxford Oxfordshire OX4 2WB England
2021-12-23FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH UPDATES
2021-03-10AP01DIRECTOR APPOINTED ADAM DAVID PAGE
2021-03-08AP01DIRECTOR APPOINTED THERESA BRENNAN
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARTIN OATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-22PSC02Notification of Nielsen Holdings Plc as a person with significant control on 2020-08-17
2020-08-22PSC07CESSATION OF A.C. NIELSEN COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-08-15SH0101/08/20 STATEMENT OF CAPITAL GBP 25712
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES
2020-07-15PSC05Change of details for A.C. Nielsen Company Limited as a person with significant control on 2020-04-17
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WALKER
2020-04-29PSC02Notification of A.C. Nielsen Company Limited as a person with significant control on 2020-04-17
2020-04-29PSC07CESSATION OF AC NIELSEN HOLDINGS UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/19 FROM Atrium Court the Ring Bracknell Berkshire RG12 1BZ
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-18AP01DIRECTOR APPOINTED MR PAUL WALKER
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVE SMITH
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-22CH04SECRETARY'S DETAILS CHNAGED FOR COSEC SERVICES LIMITED on 2017-08-22
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 25710
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2015-11-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 25710
2015-07-30AR0106/07/15 ANNUAL RETURN FULL LIST
2015-02-03AP01DIRECTOR APPOINTED MR STEVE SMITH
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER MORLEY
2014-12-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-13CH01Director's details changed for Mr John Christopher Morley on 2014-08-13
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 25710
2014-08-05AR0106/07/14 ANNUAL RETURN FULL LIST
2014-08-05AD04Register(s) moved to registered office address Atrium Court the Ring Bracknell Berkshire RG12 1BZ
2014-08-05CH04SECRETARY'S DETAILS CHNAGED FOR COSEC SERVICES LIMITED on 2014-08-05
2014-05-20AP01DIRECTOR APPOINTED MR LUIGI SACCHETTI
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ALBAN DE VATTEVILLE
2014-03-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-06AR0106/07/13 ANNUAL RETURN FULL LIST
2013-07-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCCANN
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA WILLIAMS
2013-01-04AP01DIRECTOR APPOINTED JAMES MARTIN OATES
2013-01-04AP01DIRECTOR APPOINTED ALBAN DE VATTEVILLE
2013-01-04AP01DIRECTOR APPOINTED JOHN CHRISTOPHER MORLEY
2012-08-10AR0106/07/12 NO CHANGES
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-24AP01DIRECTOR APPOINTED NICOLA JANE WILLIAMS
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FULTON
2011-08-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-08-05AD02SAIL ADDRESS CHANGED FROM: 19 CAVENDISH SQUARE LONDON W1A 2AW
2011-08-04AR0106/07/11 FULL LIST
2011-08-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC SERVICES LIMITED / 01/04/2011
2011-02-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES NOEL FULTON / 21/01/2011
2010-08-25AR0106/07/10 FULL LIST
2010-08-25AD02SAIL ADDRESS CREATED
2010-03-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-30363aRETURN MADE UP TO 06/07/09; NO CHANGE OF MEMBERS
2009-07-30353LOCATION OF REGISTER OF MEMBERS
2009-02-12288cSECRETARY'S CHANGE OF PARTICULARS / COSEC SERVICES LIMITED / 06/11/2008
2008-10-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-08-04363sRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2007-12-19225ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08
2007-10-01AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-09-11123NC INC ALREADY ADJUSTED 22/08/07
2007-09-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-09-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-1188(2)RAD 22/08/07--------- £ SI 15000@1=15000 £ IC 10710/25710
2007-08-19288cDIRECTOR'S PARTICULARS CHANGED
2007-08-14363sRETURN MADE UP TO 06/07/07; NO CHANGE OF MEMBERS
2007-04-10AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-10-27363sRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-10-27288bDIRECTOR RESIGNED
2006-10-23AAFULL ACCOUNTS MADE UP TO 30/11/04
2006-01-11AAFULL ACCOUNTS MADE UP TO 30/11/03
2005-08-04363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2004-09-29244DELIVERY EXT'D 3 MTH 30/11/03
2004-09-16AAFULL ACCOUNTS MADE UP TO 30/11/02
2004-08-13363(288)SECRETARY'S PARTICULARS CHANGED
2004-08-13363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2004-01-24288aNEW DIRECTOR APPOINTED
2004-01-14288bDIRECTOR RESIGNED
2003-09-12244DELIVERY EXT'D 3 MTH 30/11/02
2003-08-15363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2003-03-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-18MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-03-18RES12VARYING SHARE RIGHTS AND NAMES
2003-02-18287REGISTERED OFFICE CHANGED ON 18/02/03 FROM: MADISON HOUSE HIGH STREET SUNNINGHILL ASCOT BERKSHIRE SL5 9NP
2002-12-04AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-10-02244DELIVERY EXT'D 3 MTH 30/11/01
2002-08-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-08-16363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2002-07-12287REGISTERED OFFICE CHANGED ON 12/07/02 FROM: AC NIELSEN HOUSE LONDON ROAD OXFORD OXFORDSHIRE OX3 9RX
2002-07-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to NIELSEN MEDIA RESEARCH 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 MEDIA RESEARCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1987-12-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 MEDIA RESEARCH LIMITED

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

NIELSEN MEDIA RESEARCH LIMITED owns 8 domain names.

globaladex.co.uk   adex-intl.co.uk   adexinternational.co.uk   adexintl.co.uk   mediamonitoring.co.uk   nielsenadex.co.uk   nielsenadvantage.co.uk   nielsenmediaresearch.co.uk  

Trademarks
We have not found any records of NIELSEN MEDIA RESEARCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NIELSEN MEDIA RESEARCH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as NIELSEN MEDIA RESEARCH LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where NIELSEN MEDIA RESEARCH 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.
Import/Export of Goods
Goods imported/exported by NIELSEN MEDIA RESEARCH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-12-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-11-0073182900Non-threaded articles, of iron or steel
2018-09-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2018-09-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2018-07-0085229080Parts and accessories suitable for use solely or principally with sound reproducing and recording apparatus and with video equipment for recording and reproducing pictures and sound, n.e.s.
2018-07-0085229080Parts and accessories suitable for use solely or principally with sound reproducing and recording apparatus and with video equipment for recording and reproducing pictures and sound, n.e.s.
2018-06-0085255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2018-06-0085255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2018-06-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2018-06-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2015-12-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-01-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-01-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-12-0185232915Magnetic tapes and magnetic discs, unrecorded, for the recording of sound or of other phenomena
2013-11-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2010-09-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NIELSEN MEDIA RESEARCH 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 MEDIA RESEARCH 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.