TNS OVERSEAS MEDIA HOLDINGS LIMITED
LONDON TNS OVERSEAS HOLDINGS (ZETA) LIMITED

Hellopages » Greater London » Westminster » W1J 5RJ

Company number 04177804
Status Active
Incorporation Date 12 March 2001
Company Type Private Limited Company
Address 27 FARM STREET, LONDON, W1J 5RJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 1,351 . The most likely internet sites of TNS OVERSEAS MEDIA HOLDINGS LIMITED are www.tnsoverseasmediaholdings.co.uk, and www.tns-overseas-media-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Tns Overseas Media Holdings Limited is a Private Limited Company. The company registration number is 04177804. Tns Overseas Media Holdings Limited has been working since 12 March 2001. The present status of the company is Active. The registered address of Tns Overseas Media Holdings Limited is 27 Farm Street London W1j 5rj. . WPP GROUP (NOMINEES) LIMITED is a Secretary of the company. BOWTELL, Robert James is a Director of the company. MATHAVAN, Ravi is a Director of the company. WELLE, Charles Ward Van Der is a Director of the company. Secretary PORTAL, Ian John has been resigned. Secretary WRIGHT, Paul Simon Kent has been resigned. Secretary WRIGHT, Paul Simon has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DELANEY, Paul has been resigned. Director DRUMMOND, Graeme Craig has been resigned. Director GRAY, Stuart David has been resigned. Director HOEFLING, Edward Frederick has been resigned. Director PARRY, David has been resigned. Director SMITH, Jameson Robert Mark has been resigned. Director WRIGHT, Paul Simon Kent has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WPP GROUP (NOMINEES) LIMITED
Appointed Date: 27 January 2009

Director
BOWTELL, Robert James
Appointed Date: 11 December 2008
66 years old

Director
MATHAVAN, Ravi
Appointed Date: 15 July 2015
60 years old

Director
WELLE, Charles Ward Van Der
Appointed Date: 17 September 2013
65 years old

Resigned Directors

Secretary
PORTAL, Ian John
Resigned: 11 October 2006
Appointed Date: 26 June 2002

Secretary
WRIGHT, Paul Simon Kent
Resigned: 27 January 2009
Appointed Date: 11 October 2006

Secretary
WRIGHT, Paul Simon
Resigned: 26 June 2002
Appointed Date: 12 March 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 March 2001
Appointed Date: 12 March 2001

Director
DELANEY, Paul
Resigned: 29 August 2013
Appointed Date: 11 August 2009
72 years old

Director
DRUMMOND, Graeme Craig
Resigned: 15 July 2015
Appointed Date: 22 October 2012
58 years old

Director
GRAY, Stuart David
Resigned: 24 May 2007
Appointed Date: 14 February 2007
52 years old

Director
HOEFLING, Edward Frederick
Resigned: 02 July 2005
Appointed Date: 12 March 2001
73 years old

Director
PARRY, David
Resigned: 14 February 2007
Appointed Date: 12 March 2001
61 years old

Director
SMITH, Jameson Robert Mark
Resigned: 11 December 2008
Appointed Date: 24 May 2007
63 years old

Director
WRIGHT, Paul Simon Kent
Resigned: 27 January 2009
Appointed Date: 12 March 2001
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 March 2001
Appointed Date: 12 March 2001

Persons With Significant Control

Taylor Nelson Sofres International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TNS OVERSEAS MEDIA HOLDINGS LIMITED Events

03 Mar 2017
Confirmation statement made on 3 March 2017 with updates
08 Aug 2016
Accounts for a dormant company made up to 31 December 2015
23 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,351

13 Aug 2015
Appointment of Ravi Mathavan as a director on 15 July 2015
12 Aug 2015
Termination of appointment of Graeme Craig Drummond as a director on 15 July 2015
...
... and 64 more events
18 Apr 2001
New secretary appointed
18 Apr 2001
Accounting reference date shortened from 31/03/02 to 31/12/01
17 Apr 2001
Secretary resigned
17 Apr 2001
Director resigned
12 Mar 2001
Incorporation