About

Registered Number: 02887671
Date of Incorporation: 14/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: 6 More London Place, Tooley Street, London, SE1 2QY

 

The Kantar Group Ltd was registered on 14 January 1994, it's status in the Companies House registry is set to "Active". There are 7 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEANLAND, Richard John Charles 06 November 1995 01 June 2001 1
BROWN, Mark 22 August 2000 01 September 2001 1
Secretary Name Appointed Resigned Total Appointments
DE BRUIN, Jason Robert 06 October 2015 - 1
DRUMMOND, Graeme Craig 13 June 2011 06 October 2015 1
FRAPWELL, Sara Louise 29 May 1996 01 February 1999 1
MASON, Charles Mark 01 February 1999 13 June 2011 1
PRESTON, Karen Elizabeth 06 November 1995 29 May 1996 1

Filing History

Document Type Date
RESOLUTIONS - N/A 05 May 2020
MA - Memorandum and Articles 05 May 2020
MR01 - N/A 27 April 2020
TM01 - Termination of appointment of director 24 April 2020
AP01 - Appointment of director 25 March 2020
TM01 - Termination of appointment of director 27 February 2020
CS01 - N/A 24 February 2020
PSC08 - N/A 19 February 2020
PSC07 - N/A 12 February 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 17 January 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 13 October 2016
TM01 - Termination of appointment of director 14 September 2016
AR01 - Annual Return 20 January 2016
AP03 - Appointment of secretary 19 October 2015
AP01 - Appointment of director 19 October 2015
TM02 - Termination of appointment of secretary 14 October 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 15 September 2011
AP03 - Appointment of secretary 13 June 2011
TM02 - Termination of appointment of secretary 13 June 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 05 January 2011
AP01 - Appointment of director 10 March 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
AA - Annual Accounts 14 September 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
363s - Annual Return 03 February 2007
AA - Annual Accounts 08 September 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
AA - Annual Accounts 12 September 2002
AUD - Auditor's letter of resignation 17 August 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 17 October 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
363s - Annual Return 10 March 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 15 February 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 12 March 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
AA - Annual Accounts 08 October 1996
288 - N/A 05 June 1996
288 - N/A 05 June 1996
363s - Annual Return 16 February 1996
RESOLUTIONS - N/A 13 February 1996
AA - Annual Accounts 13 February 1996
288 - N/A 15 November 1995
288 - N/A 15 November 1995
288 - N/A 15 November 1995
288 - N/A 15 November 1995
288 - N/A 27 September 1995
288 - N/A 27 September 1995
287 - Change in situation or address of Registered Office 19 July 1995
363s - Annual Return 17 July 1995
288 - N/A 17 July 1995
288 - N/A 17 July 1995
288 - N/A 17 July 1995
288 - N/A 17 July 1995
288 - N/A 17 July 1995
287 - Change in situation or address of Registered Office 25 January 1995
PRE95 - N/A 01 January 1995
CERTNM - Change of name certificate 14 November 1994
CERTNM - Change of name certificate 14 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 October 1994
CERTNM - Change of name certificate 16 May 1994
CERTNM - Change of name certificate 28 April 1994
NEWINC - New incorporation documents 14 January 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.