TNS WORLDPANEL LIMITED

04122493
SOUTH BANK CENTRAL 30 STAMFORD STREET LONDON ENGLAND SE1 9LQ

Documents

Documents
Date Category Description Pages
06 Feb 2024 gazette Gazette Dissolved Voluntary 1 Buy now
21 Nov 2023 gazette Gazette Notice Voluntary 1 Buy now
13 Nov 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
06 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2023 officers Change of particulars for director (Mr Michael Uzielli) 2 Buy now
23 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Nov 2022 accounts Annual Accounts 17 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2022 officers Appointment of director (Mr Michael Uzielli) 2 Buy now
02 Jun 2022 officers Termination of appointment of director (Ian Ward Griffiths) 1 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 14 Buy now
31 Mar 2021 accounts Annual Accounts 15 Buy now
29 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Nov 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
29 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2020 officers Termination of appointment of director (Robert James Bowtell) 1 Buy now
25 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
25 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Mar 2020 officers Termination of appointment of secretary (Wpp Group (Nominees) Limited) 1 Buy now
24 Mar 2020 officers Appointment of director (Mr Ian Ward Griffiths) 2 Buy now
16 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2019 accounts Annual Accounts 15 Buy now
14 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Sep 2018 accounts Annual Accounts 16 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2017 officers Appointment of director (Miss Kelly Rebecca Smith) 2 Buy now
30 Oct 2017 officers Termination of appointment of director (Ravi Mathavan) 1 Buy now
04 Oct 2017 accounts Annual Accounts 15 Buy now
16 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Aug 2016 accounts Annual Accounts 13 Buy now
11 May 2016 officers Termination of appointment of director (Duncan Robert Burgess) 1 Buy now
22 Dec 2015 annual-return Annual Return 6 Buy now
13 Aug 2015 officers Appointment of director (Ravi Mathavan) 2 Buy now
12 Aug 2015 officers Termination of appointment of director (Kongandra Ayapa Thimaya) 1 Buy now
22 May 2015 accounts Annual Accounts 15 Buy now
18 Dec 2014 annual-return Annual Return 6 Buy now
12 Jun 2014 accounts Annual Accounts 15 Buy now
17 Jan 2014 annual-return Annual Return 6 Buy now
17 Jan 2014 officers Change of particulars for corporate secretary (Wpp Group (Nominees) Limited) 1 Buy now
10 Jul 2013 accounts Annual Accounts 15 Buy now
08 Jan 2013 annual-return Annual Return 4 Buy now
17 Sep 2012 officers Appointment of director (Mr Duncan Robert Burgess) 2 Buy now
17 Sep 2012 officers Termination of appointment of director (Andrew Chappin) 1 Buy now
03 Jul 2012 accounts Annual Accounts 16 Buy now
17 Jan 2012 annual-return Annual Return 4 Buy now
13 Sep 2011 officers Appointment of director (Mr Andrew James Chappin) 2 Buy now
04 Jul 2011 accounts Annual Accounts 13 Buy now
16 Dec 2010 annual-return Annual Return 4 Buy now
02 Jun 2010 accounts Annual Accounts 13 Buy now
07 Jan 2010 annual-return Annual Return 5 Buy now
05 Aug 2009 address Registered office changed on 05/08/2009 from tns house westgate london W5 1UA 1 Buy now
01 Jul 2009 accounts Annual Accounts 15 Buy now
06 May 2009 officers Director's change of particulars / robert bowtell / 05/05/2009 1 Buy now
13 Mar 2009 address Registered office changed on 13/03/2009 from tns house westgate london W5 1AU 1 Buy now
18 Feb 2009 address Registered office changed on 18/02/2009 from tns house west gate london W5 1UA 1 Buy now
30 Jan 2009 officers Director appointed kongandra ayapa thimaya 2 Buy now
29 Jan 2009 officers Appointment terminated director paul wright 1 Buy now
27 Jan 2009 officers Appointment terminated secretary paul wright 1 Buy now
27 Jan 2009 officers Secretary appointed wpp group (nominees) LIMITED 1 Buy now
11 Dec 2008 officers Director appointed robert bowtell 1 Buy now
11 Dec 2008 officers Appointment terminated director jameson smith 1 Buy now
09 Dec 2008 annual-return Return made up to 06/12/08; full list of members 3 Buy now
17 Jun 2008 officers Appointment terminated director nigel spackman 1 Buy now
12 Jun 2008 accounts Annual Accounts 13 Buy now
23 Jan 2008 officers New director appointed 3 Buy now
31 Dec 2007 annual-return Return made up to 06/12/07; full list of members 2 Buy now
20 Dec 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
03 Nov 2007 accounts Annual Accounts 12 Buy now
16 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
04 Jan 2007 officers Director resigned 1 Buy now
03 Jan 2007 annual-return Return made up to 06/12/06; full list of members 2 Buy now
03 Jan 2007 officers Director resigned 1 Buy now
08 Nov 2006 accounts Annual Accounts 15 Buy now
08 Nov 2006 officers Secretary resigned 1 Buy now
08 Nov 2006 officers New secretary appointed 2 Buy now
30 Mar 2006 accounts Annual Accounts 17 Buy now
07 Feb 2006 annual-return Return made up to 06/12/05; full list of members 7 Buy now
01 Nov 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
20 Jul 2005 officers Director resigned 1 Buy now
05 Jan 2005 annual-return Return made up to 06/12/04; full list of members 8 Buy now
02 Nov 2004 accounts Annual Accounts 16 Buy now
04 Aug 2004 annual-return Return made up to 06/12/03; full list of members; amend 8 Buy now
05 Jan 2004 annual-return Return made up to 06/12/03; full list of members 8 Buy now
19 Dec 2003 accounts Annual Accounts 16 Buy now
20 Sep 2003 officers Director's particulars changed 1 Buy now
22 Aug 2003 address Registered office changed on 22/08/03 from: 12TH floor, wembley point, 1 harrow road wembley middlesex HA9 6DE 1 Buy now
07 Aug 2003 officers New director appointed 3 Buy now
07 Aug 2003 officers New secretary appointed 2 Buy now
07 Aug 2003 officers Secretary resigned 1 Buy now
07 Aug 2003 officers New director appointed 3 Buy now
11 Dec 2002 annual-return Return made up to 06/12/02; full list of members 7 Buy now
09 Oct 2002 accounts Annual Accounts 10 Buy now
10 Jan 2002 annual-return Return made up to 06/12/01; full list of members 6 Buy now
28 Mar 2001 officers Secretary resigned 1 Buy now