LITMUS MR LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06095468. The registration start date is February 12, 2007. The current status is Active.
Company Number | 06095468 |
Company Name | LITMUS MR LIMITED |
Registered Address |
54 Portland Place London W1B 1DY England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2007-02-12 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2020-12-31 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2017-03-12 |
Returns Last Update | 2016-02-12 |
Confirmation Statement Due Date | 2021-03-26 |
Confirmation Statement Last Update | 2020-02-12 |
Information Source | source link |
SIC Code | Industry |
---|---|
73200 | Market research and public opinion polling |
Address |
54 PORTLAND PLACE |
Post Town | LONDON |
Post Code | W1B 1DY |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
18F UK HOLDING COMPANY LIMITED | 54 Portland Place, London, W1B 1DY, England |
MEDIA TECHNOLOGIES LTD | 54 Portland Place, London, W1B 1DY, United Kingdom |
TEENAGETUTOR LTD | 54 Portland Place, London, W1B 1DY, United Kingdom |
KAPITAL FOOTBALL GROUP SMFC U.K. LTD | 54 Portland Place, London, W1B 1DY, England |
DARVEL INVESTMENT TRADING (SCOTLAND) PARTNERSHIP SP | 54 Portland Place, London, W1B 1DY |
MK GATEWAY LIMITED | 54 Portland Place, London, W1B 1DY, United Kingdom |
KAPITAL FOOTBALL GROUP U.K. LTD | 54 Portland Place, London, W1B 1DY, England |
TRUK OWNER LTD | 54 Portland Place, London, W1B 1DY, United Kingdom |
CHECKOUT TECHNOLOGY LTD | 54 Portland Place, London, W1B 1DY, United Kingdom |
BETTIS CONTRACTORS, LTD | 54 Portland Place, London, W1B 1DY, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
AKINLA, Bernard Akinwale | Director (Active) | 1 Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA | June 1966 / 15 May 2018 |
British / England |
Director |
BENNETT, Susan | Director (Active) | 150 N. Clinton Street, Chicago, Cook, United States, 60661 | January 1967 / 15 May 2018 |
American / United States |
Director |
FINKE, Daniel Tullin | Director (Active) | 1 Arlington Square, Downshire Way, Bracknell, Berkshire, England, RG12 1WA | April 1972 / 30 June 2014 |
British / United Kingdom |
Managing Director |
JOHNS, Kenneth Russell | Director (Active) | 1 Arlington Square, Downshire Way, Bracknell, Berkshire, England, RG12 1WA | June 1956 / 3 September 2013 |
American / United States |
Svp Tax |
SAMUELS, Michael Julien | Director (Active) | 1 Arlington Square, Downshire Way, Bracknell, Berkshire, England, RG12 1WA | August 1968 / 10 March 2014 |
American / United States |
Accountant |
THISTLETHWAITE, Gavin John | Director (Active) | 1 Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA | September 1970 / 15 May 2018 |
British / England |
Director |
GOUGH, Jennifer Anne | Secretary (Resigned) | Altar House 16a High Street, Sunningdale, Ascot, Berkshire, SL5 0NG | / 12 February 2007 |
/ |
|
MOBERLY, Andrew John | Secretary (Resigned) | 6th, Floor, Parker Tower 43-49 Parker Street, London, England, WC2B 5PS | / 4 October 2011 |
/ |
|
MOBERLY, Andrew John | Secretary (Resigned) | 10 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF | / 4 October 2011 |
/ |
|
VAN HULLEN, Rupert | Secretary (Resigned) | Minerva House, 5 Montague Close, London, SE1 9AY | / 4 January 2010 |
/ |
|
ALBRIGHT, John Merritt | Director (Resigned) | 6th, Floor, Parker Tower 43-49 Parker Street, London, England, WC2B 5PS | March 1967 / 3 September 2013 |
American / Usa |
Svp, Global Legal & Compliance |
DUFFEY, Michael Stephen | Director (Resigned) | 6th, Floor, Parker Tower 43-49 Parker Street, London, England, WC2B 5PS | September 1954 / 3 September 2013 |
American / Usa |
Cfo |
GOUGH, Jennifer Anne | Director (Resigned) | 6th, Floor, Parker Tower 43-49 Parker Street, London, England, WC2B 5PS | September 1955 / 12 February 2007 |
British / England |
Retail Consultant |
LIGHTBOWN, Andrew | Director (Resigned) | Andover House, Main Street, Padbury, MK18 2AN | May 1966 / 12 February 2007 |
British / England |
Retired |
MINNS, Gregory Leslie John | Director (Resigned) | 1 Arlington Square, Downshire Way, Bracknell, Berkshire, England, RG12 1WA | July 1965 / 16 May 2014 |
British / England |
Finance Director |
NAPIER, John Alan | Director (Resigned) | 10 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF | August 1942 / 25 July 2013 |
British / United Kingdom |
Company Director |
NAPIER, John Alan | Director (Resigned) | 2nd, Floor, 180 Great Portland Street, London, England, W1W 5QZ | August 1942 / 4 January 2010 |
British / United Kingdom |
Chairman |
PREBBLE, Steven Karl | Director (Resigned) | 6th, Floor, Parker Tower 43-49 Parker Street, London, England, WC2B 5PS | November 1966 / 5 July 2013 |
British / England |
Company Director |
VALLANCE, Marcus John | Director (Resigned) | Minerva House, 5 Montague Close, London, SE1 9AY | October 1970 / 4 January 2010 |
British / England |
None |
Post Town | LONDON |
Post Code | W1B 1DY |
SIC Code | 73200 - Market research and public opinion polling |
Please provide details on LITMUS MR LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.