About

Registered Number: 05595713
Date of Incorporation: 18/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 5 New Street Square, London, EC4A 3TW

 

Having been setup in 2005, Comscore Uk Ltd has its registered office in London. There are 11 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINK, Gregory 17 October 2017 - 1
CHEMEROW, David 23 August 2016 08 September 2017 1
GREEN, John 28 May 2008 20 April 2009 1
HODGMAN, Will 18 October 2005 28 May 2008 1
KAY, David 25 September 2017 17 October 2017 1
KLEBANOFF, Mark David 31 January 2008 28 May 2008 1
LE JOUAN, Herve 18 October 2005 28 May 2008 1
MCTEER, James Francis 18 October 2005 28 May 2008 1
WELSEY III, Melvin 29 August 2014 23 August 2016 1
WIEDERSPAN, Peter Michael 27 July 2006 31 January 2008 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR WESSING SECRETARIES LIMITED 28 May 2008 - 1

Filing History

Document Type Date
CS01 - N/A 18 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 01 October 2018
PSC02 - N/A 18 September 2018
PSC09 - N/A 18 September 2018
AP01 - Appointment of director 25 January 2018
TM01 - Termination of appointment of director 25 January 2018
CS01 - N/A 30 October 2017
PSC08 - N/A 13 October 2017
PSC07 - N/A 13 October 2017
AP01 - Appointment of director 10 October 2017
TM01 - Termination of appointment of director 10 October 2017
PSC09 - N/A 05 October 2017
PSC02 - N/A 05 October 2017
AA - Annual Accounts 02 October 2017
AA - Annual Accounts 31 August 2017
AP01 - Appointment of director 03 May 2017
TM01 - Termination of appointment of director 02 May 2017
CS01 - N/A 25 October 2016
AP01 - Appointment of director 06 September 2016
TM01 - Termination of appointment of director 30 August 2016
AP01 - Appointment of director 17 February 2016
TM01 - Termination of appointment of director 16 February 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 20 November 2014
AP01 - Appointment of director 03 September 2014
TM01 - Termination of appointment of director 28 August 2014
AR01 - Annual Return 30 October 2013
CERTNM - Change of name certificate 25 October 2013
AA - Annual Accounts 26 September 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 26 October 2012
CH01 - Change of particulars for director 26 October 2012
MISC - Miscellaneous document 14 August 2012
AP01 - Appointment of director 07 June 2012
TM01 - Termination of appointment of director 06 June 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 04 October 2011
SH01 - Return of Allotment of shares 11 January 2011
SH01 - Return of Allotment of shares 11 January 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 15 March 2010
CERTNM - Change of name certificate 08 February 2010
RESOLUTIONS - N/A 08 February 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 23 November 2009
AP01 - Appointment of director 17 November 2009
CH01 - Change of particulars for director 10 November 2009
TM01 - Termination of appointment of director 05 November 2009
395 - Particulars of a mortgage or charge 01 October 2009
AA - Annual Accounts 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
287 - Change in situation or address of Registered Office 19 November 2008
363a - Annual Return 05 November 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
287 - Change in situation or address of Registered Office 28 October 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 23 October 2007
363a - Annual Return 14 November 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
225 - Change of Accounting Reference Date 26 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
RESOLUTIONS - N/A 10 November 2005
RESOLUTIONS - N/A 10 November 2005
RESOLUTIONS - N/A 10 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
NEWINC - New incorporation documents 18 October 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.