Background WavePink WaveYellow Wave

UK MEDIA MONITORING ASSOCIATION LIMITED (04322950)

UK MEDIA MONITORING ASSOCIATION LIMITED (04322950) is an active UK company. incorporated on 15 November 2001. with registered office in Cobham. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. UK MEDIA MONITORING ASSOCIATION LIMITED has been registered for 24 years. Current directors include WARD, Jeremy Richard, ZECCHIN, Timothy.

Company Number
04322950
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 November 2001
Age
24 years
Address
34 Anyards Road, Cobham, KT11 2LA
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
WARD, Jeremy Richard, ZECCHIN, Timothy
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK MEDIA MONITORING ASSOCIATION LIMITED

UK MEDIA MONITORING ASSOCIATION LIMITED is an active company incorporated on 15 November 2001 with the registered office located in Cobham. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. UK MEDIA MONITORING ASSOCIATION LIMITED was registered 24 years ago.(SIC: 94990)

Status

active

Active since 24 years ago

Company No

04322950

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 15 November 2001

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

34 Anyards Road Cobham, KT11 2LA,

Previous Addresses

, Millbank Tower Millbank, London, SW1P 4QP
From: 25 November 2021To: 20 August 2025
, 1 Broadgate, London, EC2M 2QS
From: 3 February 2014To: 25 November 2021
, the Registry Royal Mint Court, London, EC3N 4QN
From: 15 November 2001To: 3 February 2014
Timeline

6 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Nov 01
Director Left
May 17
Director Left
Sept 25
Director Joined
Oct 25
Owner Exit
Oct 25
New Owner
Jan 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

WARD, Jeremy Richard

Active
Anyards Road, CobhamKT11 2LA
Born April 1965
Director
Appointed 24 Nov 2005

ZECCHIN, Timothy

Active
Anyards Road, CobhamKT11 2LA
Born January 1982
Director
Appointed 14 Oct 2025

LOW, Peter

Resigned
Flat 5, LondonEC1V 4JZ
Secretary
Appointed 02 Feb 2007
Resigned 30 Apr 2016

WHITE, Stephen Charles

Resigned
The Old Church Barn, DidcotOX11 9EQ
Secretary
Appointed 15 Nov 2001
Resigned 02 Feb 2007

GILBERT, Clifford Roderick

Resigned
Bradford Peverell, DorchesterDT2 9SE
Born March 1962
Director
Appointed 15 Nov 2001
Resigned 21 Sept 2005

GORDON, John

Resigned
18 Upper Cheyne Row, LondonSE23 5JN
Born September 1952
Director
Appointed 15 Nov 2001
Resigned 09 Jan 2003

HARKNESS, Peter Martin

Resigned
19 Horsley Court, LondonSW1 4BF
Born May 1949
Director
Appointed 24 Nov 2005
Resigned 19 Dec 2007

HICKLING, Judith Ann

Resigned
1 Manor Cottages, HorleyOX15 6BJ
Born January 1955
Director
Appointed 15 Nov 2001
Resigned 31 Jan 2002

KELLY, Leslie George Edwin

Resigned
169 Priests Lane, ShenfieldCM15 8LF
Born July 1951
Director
Appointed 15 Nov 2001
Resigned 16 Feb 2006

KERNOT, Madeleine Louise Simonne

Resigned
79 Bushey Hill Road, LondonSE5 8QQ
Born June 1964
Director
Appointed 24 Nov 2005
Resigned 08 Sept 2025

KNOWLES, Belinda

Resigned
27 Landcroft Road, LondonSE22 9LG
Born May 1965
Director
Appointed 09 Jan 2003
Resigned 17 Jun 2004

LOW, Peter

Resigned
Flat 5, LondonEC1V 4JZ
Born May 1962
Director
Appointed 02 Feb 2007
Resigned 30 Apr 2017

PALFREEMAN, Neil

Resigned
White Cottage Windsor Lane, Great MissendenHP16 0DZ
Born October 1953
Director
Appointed 16 Feb 2006
Resigned 01 Nov 2006

SPAREY, Darryl

Resigned
6 Norton Road, ReadingRG1 3QJ
Born January 1979
Director
Appointed 09 Jan 2003
Resigned 24 Oct 2005

WHITE, Stephen Charles

Resigned
The Old Church Barn, DidcotOX11 9EQ
Born February 1950
Director
Appointed 15 Nov 2001
Resigned 02 Feb 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Jeremy Richard Ward

Active
Anyards Road, CobhamKT11 2LA
Born April 1965

Nature of Control

Significant influence or control
Notified 14 Oct 2025

Mr Peter Low

Ceased
Anyards Road, CobhamKT11 2LA
Born May 1962

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 15 Nov 2016
Ceased 01 Oct 2025
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2026
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Administrative Restoration Company
20 August 2025
RT01RT01
Gazette Dissolved Compulsory
14 January 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
30 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
22 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
22 January 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Administrative Restoration Company
1 October 2020
RT01RT01
Gazette Dissolved Compulsory
16 January 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
31 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
19 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2015
AR01AR01
Accounts With Accounts Type Dormant
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2015
AR01AR01
Accounts With Accounts Type Dormant
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2012
AR01AR01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2011
AR01AR01
Accounts With Accounts Type Dormant
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2010
AR01AR01
Annual Return Company With Made Up Date No Member List
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 December 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Legacy
12 January 2009
287Change of Registered Office
Legacy
14 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 January 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 January 2008
AAAnnual Accounts
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
19 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2006
AAAnnual Accounts
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
363aAnnual Return
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 July 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 March 2004
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
20 December 2002
363sAnnual Return (shuttle)
Incorporation Company
15 November 2001
NEWINCIncorporation