This company is commonly known as Uk Online Measurement Company Ltd. The company was founded 17 years ago and was given the registration number 06230742. The firm's registered office is in LONDON. You can find them at 67-68 Long Acre, , London, . This company's SIC code is 73200 - Market research and public opinion polling.
Name | : | UK ONLINE MEASUREMENT COMPANY LTD |
---|---|---|
Company Number | : | 06230742 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 67-68 Long Acre, London, England, WC2E 9JD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
67-68 Long Acre, Long Acre, London, England, WC2E 9JD | Secretary | 21 March 2016 | Active |
12, Isba, Henrietta Street, London, England, WC2E 8LH | Director | 17 April 2018 | Active |
Iab Uk, 67-68 Long Acre, London, United Kingdom, WC2E 9JD | Director | 19 January 2017 | Active |
67-68, Long Acre, London, England, WC2E 9JD | Director | 01 January 2016 | Active |
2 Chatterton Court, Eversfield Road Kew, Richmond, TW9 2AR | Secretary | 30 April 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 30 April 2007 | Active |
14, Macklin Street, London, WC2B 5NF | Director | 18 October 2011 | Active |
52 Northolme Road, London, N5 2UX | Director | 12 February 2008 | Active |
11 Westmead, London, SW15 5BH | Director | 04 August 2008 | Active |
41 Compton Road, Wimbledon, London, SW19 7QA | Director | 30 April 2007 | Active |
14 Copse End, Camberley, GU15 2BP | Director | 22 October 2008 | Active |
40 Minster Road, Oxford, OX4 1LY | Director | 30 April 2007 | Active |
29a Porchester Square, London, W2 6AN | Director | 16 May 2007 | Active |
55 Exeter Road, London, NW2 4SE | Director | 30 April 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 30 April 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 30 April 2007 | Active |
Mr Stephen William Chester | ||
Notified on | : | 02 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 67-68, Long Acre, London, England, WC2E 9JD |
Nature of control | : |
|
Mr Richard Seymour Reeves | ||
Notified on | : | 02 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 67-68, Long Acre, London, England, WC2E 9JD |
Nature of control | : |
|
Mr Jonathan Mew | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1997 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 67-68, Long Acre, London, England, WC2E 9JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-30 | Accounts | Change account reference date company current shortened. | Download |
2020-11-04 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-14 | Resolution | Resolution. | Download |
2018-05-14 | Change of constitution | Statement of companys objects. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-01 | Officers | Appoint person director company with name date. | Download |
2017-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-26 | Officers | Appoint person director company with name date. | Download |
2017-01-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.