ENTERTAINMENT PRESS CUTTINGS AGENCY LIMITED

ENTERTAINMENT PRESS CUTTINGS AGENCY LIMITED

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

    Company NameENTERTAINMENT PRESS CUTTINGS AGENCY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03225651
    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 ENTERTAINMENT PRESS CUTTINGS AGENCY LIMITED?

    • News agency activities (63910) / Information and communication

    Where is ENTERTAINMENT PRESS CUTTINGS AGENCY LIMITED located?

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

    What were the previous names of ENTERTAINMENT PRESS CUTTINGS AGENCY LIMITED?

    Previous Company Names
    Company NameFromUntil
    PERFORMANCE RESEARCH SERVICES LIMITEDJul 16, 1996Jul 16, 1996

    What are the latest accounts for ENTERTAINMENT PRESS CUTTINGS AGENCY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ENTERTAINMENT PRESS CUTTINGS AGENCY 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 Nov 21, 2018

    • Capital: GBP 5
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 15/11/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 16, 2018 with no updates

    3 pagesCS01

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

    8 pagesAA

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

    6 pagesAA

    Confirmation statement made on Jul 16, 2017 with updates

    4 pagesCS01

    Notification of Precise Media Group Holdings Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Cessation of Knight Banner Information Limited as a person with significant control on Jul 16, 2016

    1 pagesPSC07

    Appointment of Mr Giles Harvey Roberts Richardson as a director on Feb 10, 2017

    3 pagesAP01

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

    2 pagesTM01

    Confirmation statement made on Jul 16, 2016 with updates

    5 pagesCS01

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

    6 pagesAA

    Annual return made up to Jul 16, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2015

    Statement of capital on Sep 29, 2015

    • Capital: GBP 500
    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

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

    3 pagesAP01

    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 ENTERTAINMENT PRESS CUTTINGS AGENCY 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
    EnglandBritish224284590001
    BANNER, Christopher
    86 Lexington Apartments
    40 City Road
    EC1Y 2AN London
    Secretary
    86 Lexington Apartments
    40 City Road
    EC1Y 2AN London
    British76044030002
    CROMACK, Andrew Michael
    23 Knole Road
    ME5 8PJ Chatham
    Kent
    Secretary
    23 Knole Road
    ME5 8PJ Chatham
    Kent
    British78040930001
    GULLIVER, John Keith
    The Registry
    Royal Mint Court
    EC3N 4QN London
    Secretary
    The Registry
    Royal Mint Court
    EC3N 4QN London
    British147777590001
    LACEY, Stephen
    Broadgate
    EC2M 2QS London
    1
    England
    Secretary
    Broadgate
    EC2M 2QS London
    1
    England
    164063660001
    LOW, Peter
    The Registry
    Royal Mint Court
    EC3N 4QN London
    Secretary
    The Registry
    Royal Mint Court
    EC3N 4QN London
    148715960001
    LOW, Peter
    10 Union Square
    Islington
    N1 7DH London
    Secretary
    10 Union Square
    Islington
    N1 7DH London
    British65476890001
    STANNETT, Robert William
    Shalford
    GU4 8JN Guildford
    Northfield
    Surrey
    Secretary
    Shalford
    GU4 8JN Guildford
    Northfield
    Surrey
    British141063520001
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    BANNER, Christopher
    86 Lexington Apartments
    40 City Road
    EC1Y 2AN London
    Director
    86 Lexington Apartments
    40 City Road
    EC1Y 2AN London
    British76044030002
    DOLTON, Stephen
    99 Cumnor Hill
    OX2 9JR Oxford
    Director
    99 Cumnor Hill
    OX2 9JR Oxford
    British70990450005
    FAWCUS, Keir Murray
    Broadgate
    EC2M 2QS London
    1
    England
    Director
    Broadgate
    EC2M 2QS London
    1
    England
    EnglandBritish84594470003
    GULLIVER, John Keith
    The Registry
    Royal Mint Court
    EC3N 4QN London
    Director
    The Registry
    Royal Mint Court
    EC3N 4QN London
    United KingdomBritish147777590001
    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 KingdomBritish146757430001
    HAWORTH, John Roger
    Broadgate
    EC2M 2QS London
    1
    Director
    Broadgate
    EC2M 2QS London
    1
    EnglandBritish91354480002
    HILLIARD, Charles Stephen
    18 Albion Works Studios
    63 Sigdon Road
    E8 1AW London
    Director
    18 Albion Works Studios
    63 Sigdon Road
    E8 1AW London
    British104848990001
    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
    EnglandBritish13326400003
    LACEY, Stephen
    Broadgate
    EC2M 2QS London
    1
    England
    Director
    Broadgate
    EC2M 2QS London
    1
    England
    EnglandBritish88368490002
    LOW, Peter
    Broadgate
    EC2M 2QS London
    1
    England
    Director
    Broadgate
    EC2M 2QS London
    1
    England
    EnglandBritish65476890002
    MOON, Melanie Jo
    7a Ridsdale Road
    SE20 8AG London
    Director
    7a Ridsdale Road
    SE20 8AG London
    American49254570001
    SHEPHERD, Jonathan Paul
    7 Hatton Close
    Chafford Hundred
    RM16 6RP Grays
    Essex
    Director
    7 Hatton Close
    Chafford Hundred
    RM16 6RP Grays
    Essex
    United KingdomBritish104848170001
    STANNETT, Robert William
    Shalford
    GU4 8JN Guildford
    Northfield
    Surrey
    Director
    Shalford
    GU4 8JN Guildford
    Northfield
    Surrey
    EnglandBritish141063520001
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001

    Who are the persons with significant control of ENTERTAINMENT PRESS CUTTINGS AGENCY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Broadgate
    EC2M 2QS London
    1
    England
    Jul 16, 2016
    Broadgate
    EC2M 2QS London
    1
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4152862
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    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 2006
    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 ENTERTAINMENT PRESS CUTTINGS AGENCY 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)
    Charge on debts
    Created On May 10, 2002
    Delivered On May 14, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of specific charge all book and other debts owing to the company together with the full benefit of all guarantees securities and indemnities in respect thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Isis Factors PLC
    Transactions
    • May 14, 2002Registration of a charge (395)
    • Dec 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 07, 1996
    Delivered On Nov 20, 1996
    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
    • Kellock Limited
    Transactions
    • Nov 20, 1996Registration of a charge (395)
    • Mar 31, 2005Statement 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