PRESS SELECT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePRESS SELECT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03182407
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PRESS SELECT LIMITED?

    • Other information service activities n.e.c. (63990) / Information and communication

    Where is PRESS SELECT LIMITED located?

    Registered Office Address
    1 Broadgate
    EC2M 2QS London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PRESS SELECT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for PRESS SELECT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 28, 2018

    • Capital: GBP 10
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Apr 03, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Appointment of Mr Giles Harvey Roberts Richardson as a director on Jan 27, 2017

    3 pagesAP01

    Termination of appointment of Peter Low as a director on Jan 27, 2017

    2 pagesTM01

    Confirmation statement made on Apr 03, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Apr 03, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2016

    Statement of capital on May 31, 2016

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Termination of appointment of Keir Murray Fawcus as a director on Jul 14, 2015

    1 pagesTM01

    Termination of appointment of John Roger Haworth as a director on Jul 14, 2015

    1 pagesTM01

    Annual return made up to Apr 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2015

    Statement of capital on May 08, 2015

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Stephen Lacey as a secretary on Jun 06, 2014

    1 pagesTM02

    Appointment of Mr John Roger Haworth as a director on Jan 12, 2015

    2 pagesAP01

    Termination of appointment of Stephen Lacey as a director on Jun 06, 2014

    1 pagesTM01

    Appointment of Wpp Group (Nominees) Limited as a secretary on Jan 12, 2015

    3 pagesAP04

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Current accounting period extended from Sep 30, 2014 to Dec 31, 2014

    3 pagesAA01

    Who are the officers of PRESS SELECT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    Farm Street
    W1J 5RJ London
    27
    England
    Secretary
    Farm Street
    W1J 5RJ London
    27
    England
    Identification TypeEuropean Economic Area
    Registration Number2757919
    80143770001
    RICHARDSON, Giles Harvey Roberts
    Broadgate
    EC2M 2QS London
    1
    Director
    Broadgate
    EC2M 2QS London
    1
    EnglandBritishFinance Director224284590001
    BANNER, Christopher
    86 Lexington Apartments
    40 City Road
    EC1Y 2AN London
    Secretary
    86 Lexington Apartments
    40 City Road
    EC1Y 2AN London
    BritishDirector76044030002
    BANNER, Christopher
    86 Lexington Apartments
    40 City Road
    EC1Y 2AN London
    Secretary
    86 Lexington Apartments
    40 City Road
    EC1Y 2AN London
    BritishDirector76044030002
    CROMACK, Andrew Michael
    23 Knole Road
    ME5 8PJ Chatham
    Kent
    Secretary
    23 Knole Road
    ME5 8PJ Chatham
    Kent
    British78040930001
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    GULLIVER, John Keith
    The Registry
    Royal Mint Court
    EC3N 4QN London
    Secretary
    The Registry
    Royal Mint Court
    EC3N 4QN London
    BritishFinance Director147777590001
    LACEY, Stephen
    Broadgate
    EC2M 2QS London
    1
    England
    Secretary
    Broadgate
    EC2M 2QS London
    1
    England
    164062390001
    LOW, Peter
    The Registry
    Royal Mint Court
    EC3N 4QN London
    Secretary
    The Registry
    Royal Mint Court
    EC3N 4QN London
    148751160001
    LOW, Peter
    Flat 5
    186 St Johns Street
    EC1V 4JZ London
    Secretary
    Flat 5
    186 St Johns Street
    EC1V 4JZ London
    BritishCompany Director65476890002
    OKORE, Maxwell
    219 South Croxted Road
    SE21 8AY London
    Secretary
    219 South Croxted Road
    SE21 8AY London
    BritishMedia Analyst23396630001
    STANNETT, Robert William
    Shalford
    GU4 8JN Guildford
    Northfield
    Surrey
    Secretary
    Shalford
    GU4 8JN Guildford
    Northfield
    Surrey
    BritishFinance Director141063520001
    BANNER, Christopher
    86 Lexington Apartments
    40 City Road
    EC1Y 2AN London
    Director
    86 Lexington Apartments
    40 City Road
    EC1Y 2AN London
    BritishDirector76044030002
    DOLTON, Stephen
    99 Cumnor Hill
    OX2 9JR Oxford
    Director
    99 Cumnor Hill
    OX2 9JR Oxford
    BritishDirector70990450005
    FAWCUS, Keir Murray
    Broadgate
    EC2M 2QS London
    1
    England
    Director
    Broadgate
    EC2M 2QS London
    1
    England
    EnglandBritishDirector84594470003
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    GULLIVER, John Keith
    The Registry
    Royal Mint Court
    EC3N 4QN London
    Director
    The Registry
    Royal Mint Court
    EC3N 4QN London
    United KingdomBritishFinance Director147777590001
    HARKNESS, Peter Martin
    19 Horsley Court
    Montaigne Close Regency Street
    SW1 4BF London
    Director
    19 Horsley Court
    Montaigne Close Regency Street
    SW1 4BF London
    United KingdomBritishDirector146757430001
    HAWORTH, John Roger
    Broadgate
    EC2M 2QS London
    1
    Director
    Broadgate
    EC2M 2QS London
    1
    EnglandBritishDirector91354480002
    HILLIARD, Charles Stephen
    18 Albion Works Studios
    63 Sigdon Road
    E8 1AW London
    Director
    18 Albion Works Studios
    63 Sigdon Road
    E8 1AW London
    BritishDirector104848990001
    KNIGHT, Martin
    The Cuttings 57 Cheam Road
    East Ewell
    KT17 3EB Epsom
    Surrey
    Director
    The Cuttings 57 Cheam Road
    East Ewell
    KT17 3EB Epsom
    Surrey
    EnglandBritishDirector13326400003
    LACEY, Stephen
    Broadgate
    EC2M 2QS London
    1
    England
    Director
    Broadgate
    EC2M 2QS London
    1
    England
    EnglandBritishFinance Director88368490002
    LOW, Peter
    Broadgate
    EC2M 2QS London
    1
    England
    Director
    Broadgate
    EC2M 2QS London
    1
    England
    EnglandBritishCompany Director65476890002
    OKORE, Maxwell
    219 South Croxted Road
    SE21 8AY London
    Director
    219 South Croxted Road
    SE21 8AY London
    BritishMedia Analyst23396630001
    SHEPHERD, Jonathan Paul
    7 Hatton Close
    Chafford Hundred
    RM16 6RP Grays
    Essex
    Director
    7 Hatton Close
    Chafford Hundred
    RM16 6RP Grays
    Essex
    United KingdomBritishDirector104848170001
    STANLEY CLAMP, Richard
    The Basement Flat 63 Belsize Avenue
    NW3 4QN London
    Director
    The Basement Flat 63 Belsize Avenue
    NW3 4QN London
    BritishMedia Analyst47274840001
    STANNETT, Robert William
    Shalford
    GU4 8JN Guildford
    Northfield
    Surrey
    Director
    Shalford
    GU4 8JN Guildford
    Northfield
    Surrey
    EnglandBritishFinance Director141063520001

    Who are the persons with significant control of PRESS SELECT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Precise Media Group Holdings Limited
    Broadgate
    EC2M 2QS London
    1
    England
    Apr 06, 2016
    Broadgate
    EC2M 2QS London
    1
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 1985
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PRESS SELECT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 01, 2005
    Delivered On Apr 15, 2005
    Satisfied
    Amount secured
    All present and future indebtedness liabilities and obligations due or to become due from any chargor or other member of the group to the chargee (the "security trustee") as agent and trustee for itself and each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 15, 2005Registration of a charge (395)
    • Dec 22, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 26, 2001
    Delivered On Aug 14, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 14, 2001Registration of a charge (395)
    • Apr 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 18, 1999
    Delivered On Feb 25, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    First fixed charge all discounted debts and the other debts and all the companys rights under any supply contract giving rise to a discounted debt or other debt including all goods under any such contract together by way of floating charge the floating assets. See the mortgage charge document for full details.
    Persons Entitled
    • Capital Bank Cashflow Finance Limited
    Transactions
    • Feb 25, 1999Registration of a charge (395)
    • Sep 28, 2001Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0