PRESS SELECT LIMITED
Overview
Company Name | PRESS SELECT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03182407 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PRESS SELECT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for PRESS SELECT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 28, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Appointment of Mr Giles Harvey Roberts Richardson as a director on Jan 27, 2017 | 3 pages | AP01 | ||||||||||
Termination of appointment of Peter Low as a director on Jan 27, 2017 | 2 pages | TM01 | ||||||||||
Confirmation statement made on Apr 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Apr 03, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of Keir Murray Fawcus as a director on Jul 14, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Roger Haworth as a director on Jul 14, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 03, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Stephen Lacey as a secretary on Jun 06, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Mr John Roger Haworth as a director on Jan 12, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Lacey as a director on Jun 06, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Wpp Group (Nominees) Limited as a secretary on Jan 12, 2015 | 3 pages | AP04 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Current accounting period extended from Sep 30, 2014 to Dec 31, 2014 | 3 pages | AA01 | ||||||||||
Who are the officers of PRESS SELECT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WPP GROUP (NOMINEES) LIMITED | Secretary | Farm Street W1J 5RJ London 27 England |
| 80143770001 | ||||||||||
RICHARDSON, Giles Harvey Roberts | Director | Broadgate EC2M 2QS London 1 | England | British | Finance Director | 224284590001 | ||||||||
BANNER, Christopher | Secretary | 86 Lexington Apartments 40 City Road EC1Y 2AN London | British | Director | 76044030002 | |||||||||
BANNER, Christopher | Secretary | 86 Lexington Apartments 40 City Road EC1Y 2AN London | British | Director | 76044030002 | |||||||||
CROMACK, Andrew Michael | Secretary | 23 Knole Road ME5 8PJ Chatham Kent | British | 78040930001 | ||||||||||
GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||||||
GULLIVER, John Keith | Secretary | The Registry Royal Mint Court EC3N 4QN London | British | Finance Director | 147777590001 | |||||||||
LACEY, Stephen | Secretary | Broadgate EC2M 2QS London 1 England | 164062390001 | |||||||||||
LOW, Peter | Secretary | The Registry Royal Mint Court EC3N 4QN London | 148751160001 | |||||||||||
LOW, Peter | Secretary | Flat 5 186 St Johns Street EC1V 4JZ London | British | Company Director | 65476890002 | |||||||||
OKORE, Maxwell | Secretary | 219 South Croxted Road SE21 8AY London | British | Media Analyst | 23396630001 | |||||||||
STANNETT, Robert William | Secretary | Shalford GU4 8JN Guildford Northfield Surrey | British | Finance Director | 141063520001 | |||||||||
BANNER, Christopher | Director | 86 Lexington Apartments 40 City Road EC1Y 2AN London | British | Director | 76044030002 | |||||||||
DOLTON, Stephen | Director | 99 Cumnor Hill OX2 9JR Oxford | British | Director | 70990450005 | |||||||||
FAWCUS, Keir Murray | Director | Broadgate EC2M 2QS London 1 England | England | British | Director | 84594470003 | ||||||||
GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||||||
GULLIVER, John Keith | Director | The Registry Royal Mint Court EC3N 4QN London | United Kingdom | British | Finance Director | 147777590001 | ||||||||
HARKNESS, Peter Martin | Director | 19 Horsley Court Montaigne Close Regency Street SW1 4BF London | United Kingdom | British | Director | 146757430001 | ||||||||
HAWORTH, John Roger | Director | Broadgate EC2M 2QS London 1 | England | British | Director | 91354480002 | ||||||||
HILLIARD, Charles Stephen | Director | 18 Albion Works Studios 63 Sigdon Road E8 1AW London | British | Director | 104848990001 | |||||||||
KNIGHT, Martin | Director | The Cuttings 57 Cheam Road East Ewell KT17 3EB Epsom Surrey | England | British | Director | 13326400003 | ||||||||
LACEY, Stephen | Director | Broadgate EC2M 2QS London 1 England | England | British | Finance Director | 88368490002 | ||||||||
LOW, Peter | Director | Broadgate EC2M 2QS London 1 England | England | British | Company Director | 65476890002 | ||||||||
OKORE, Maxwell | Director | 219 South Croxted Road SE21 8AY London | British | Media Analyst | 23396630001 | |||||||||
SHEPHERD, Jonathan Paul | Director | 7 Hatton Close Chafford Hundred RM16 6RP Grays Essex | United Kingdom | British | Director | 104848170001 | ||||||||
STANLEY CLAMP, Richard | Director | The Basement Flat 63 Belsize Avenue NW3 4QN London | British | Media Analyst | 47274840001 | |||||||||
STANNETT, Robert William | Director | Shalford GU4 8JN Guildford Northfield Surrey | England | British | Finance Director | 141063520001 |
Who are the persons with significant control of PRESS SELECT LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Precise Media Group Holdings Limited | Apr 06, 2016 | Broadgate EC2M 2QS London 1 England | No | ||||
| |||||||
Natures of Control
|
Does PRESS SELECT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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