LILYPRESS LIMITED
Overview
| Company Name | LILYPRESS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03200722 |
| 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 LILYPRESS LIMITED?
- News agency activities (63910) / Information and communication
Where is LILYPRESS LIMITED located?
| Registered Office Address | 1 Broadgate EC2M 2QS London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LILYPRESS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for LILYPRESS 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on May 20, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of Knight-Banner Information Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Precise Media Group Holdings Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on May 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Precise Media Group Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on May 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Giles Harvey Roberts Richardson as a director on Feb 10, 2017 | 3 pages | AP01 | ||||||||||
Termination of appointment of Peter Low as a director on Jan 27, 2017 | 2 pages | TM01 | ||||||||||
Annual return made up to May 20, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of John Roger Haworth as a director on Jul 14, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Keir Murray Fawcus as a director on Jul 14, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to May 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr John Roger Haworth as a director on Jan 12, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Wpp Group (Nominees) Limited as a secretary on Jan 12, 2015 | 3 pages | AP04 | ||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period extended from Sep 30, 2014 to Dec 31, 2014 | 3 pages | AA01 | ||||||||||
Who are the officers of LILYPRESS 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 | 224284590001 | |||||||||
| BANNER, Christopher | Secretary | 86 Lexington Apartments 40 City Road EC1Y 2AN London | British | 76044030002 | ||||||||||
| CROMACK, Andrew Michael | Secretary | 23 Knole Road ME5 8PJ Chatham Kent | British | 78040930001 | ||||||||||
| GULLIVER, John Keith | Secretary | The Registry Royal Mint Court EC3N 4QN London | British | 147777590001 | ||||||||||
| LACEY, Stephen | Secretary | Broadgate EC2M 2QS London 1 England | 164062060001 | |||||||||||
| LOW, Peter | Secretary | The Registry Royal Mint Court EC3N 4QN London | 148750200001 | |||||||||||
| LOW, Peter | Secretary | 10 Union Square Islington N1 7DH London | British | 65476890001 | ||||||||||
| STANNETT, Robert William | Secretary | Shalford GU4 8JN Guildford Northfield Surrey | British | 141063520001 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| BANNER, Christopher | Director | 86 Lexington Apartments 40 City Road EC1Y 2AN London | British | 76044030002 | ||||||||||
| DOLTON, Stephen | Director | 99 Cumnor Hill OX2 9JR Oxford | British | 70990450005 | ||||||||||
| FAWCUS, Keir Murray | Director | Broadgate EC2M 2QS London 1 England | England | British | 84594470003 | |||||||||
| GULLIVER, John Keith | Director | The Registry Royal Mint Court EC3N 4QN London | United Kingdom | British | 147777590001 | |||||||||
| HARKNESS, Peter Martin | Director | 19 Horsley Court Montaigne Close Regency Street SW1 4BF London | United Kingdom | British | 146757430001 | |||||||||
| HAWORTH, John Roger | Director | Broadgate EC2M 2QS London 1 | England | British | 91354480002 | |||||||||
| HILLIARD, Charles Stephen | Director | 18 Albion Works Studios 63 Sigdon Road E8 1AW London | British | 104848990001 | ||||||||||
| KNIGHT, Martin | Director | The Cuttings 57 Cheam Road East Ewell KT17 3EB Epsom Surrey | England | British | 13326400003 | |||||||||
| LACEY, Stephen | Director | Broadgate EC2M 2QS London 1 England | England | British | 88368490002 | |||||||||
| LOW, Peter | Director | Broadgate EC2M 2QS London 1 England | England | British | 65476890002 | |||||||||
| SHEPHERD, Jonathan Paul | Director | 7 Hatton Close Chafford Hundred RM16 6RP Grays Essex | United Kingdom | British | 104848170001 | |||||||||
| STANNETT, Robert William | Director | Shalford GU4 8JN Guildford Northfield Surrey | England | British | 141063520001 | |||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of LILYPRESS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Precise Media Group Holdings Limited | Apr 06, 2016 | Broadgate EC2M 2QS London 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Knight-Banner Information Limited | Apr 06, 2016 | Broadgate EC2M 2QS London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LILYPRESS 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
| ||||
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