PRECISE MEDIA MONITORING LTD
Overview
| Company Name | PRECISE MEDIA MONITORING LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03247942 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PRECISE MEDIA MONITORING LTD?
- News agency activities (63910) / Information and communication
Where is PRECISE MEDIA MONITORING LTD located?
| Registered Office Address | 1 Finsbury Market 2nd Floor EC2A 2BN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRECISE MEDIA MONITORING LTD?
| Company Name | From | Until |
|---|---|---|
| PRECISE PRESS CUTTINGS LIMITED | Sep 10, 1996 | Sep 10, 1996 |
What are the latest accounts for PRECISE MEDIA MONITORING LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PRECISE MEDIA MONITORING LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 13, 2025 |
| Next Confirmation Statement Due | Dec 27, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 13, 2024 |
| Overdue | Yes |
What are the latest filings for PRECISE MEDIA MONITORING LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Notification of Sapphire Parentco Scsp as a person with significant control on Dec 31, 2022 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Dec 03, 2025 | 2 pages | PSC09 | ||
Registered office address changed from Montacute Yards 7th Floor 186 Shoreditch High St. London E1 6HU England to 1 Finsbury Market 2nd Floor London EC2A 2BN on Nov 14, 2025 | 1 pages | AD01 | ||
Registration of charge 032479420015, created on Jul 02, 2025 | 30 pages | MR01 | ||
Registration of charge 032479420014, created on Jun 25, 2025 | 45 pages | MR01 | ||
Full accounts made up to Dec 31, 2023 | 42 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Dec 13, 2024 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Mr Bernd Stangl as a director on Jul 11, 2024 | 2 pages | AP01 | ||
Termination of appointment of Matthew Roy Piercy as a director on Jul 11, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 43 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Feb 26, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 222 Gray's Inn Road London WC1X 8HB England to Montacute Yards 7th Floor 186 Shoreditch High St. London E1 6HU on Dec 01, 2023 | 1 pages | AD01 | ||
Termination of appointment of Miranda Smith as a director on Jul 06, 2023 | 1 pages | TM01 | ||
Appointment of Mr Matthew Roy Piercy as a director on Jul 06, 2023 | 2 pages | AP01 | ||
Appointment of Mr Robert Seth Stone as a director on May 04, 2023 | 2 pages | AP01 | ||
Termination of appointment of Simon Anthony Ingram as a director on May 04, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 26, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||
Registration of charge 032479420012, created on Jul 25, 2022 | 41 pages | MR01 | ||
Registration of charge 032479420013, created on Jul 25, 2022 | 28 pages | MR01 | ||
Confirmation statement made on Feb 26, 2022 with updates | 4 pages | CS01 | ||
Who are the officers of PRECISE MEDIA MONITORING LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STANGL, Bernd | Director | Finsbury Market 2nd Floor EC2A 2BN London 1 England | France | Austrian | 316473520001 | |||||||||
| STONE, Robert Seth | Director | Finsbury Market 2nd Floor EC2A 2BN London 1 England | England | American | 309947180001 | |||||||||
| BANNER, Christopher | Secretary | 86 Lexington Apartments 40 City Road EC1Y 2AN London | British | 76044030002 | ||||||||||
| COGAN, Michael | Secretary | 15 Jackson Road N7 6ES London | British | 31528660001 | ||||||||||
| 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 | 164065570001 | |||||||||||
| LOW, Peter | Secretary | The Registry Royal Mint Court EC3N 4QN London | 148750830001 | |||||||||||
| LOW, Peter | Secretary | 10 Union Square Islington N1 7DH London | British | 65476890001 | ||||||||||
| STANNETT, Robert William | Secretary | Shalford GU4 8JN Guildford Northfield Surrey | British | 141063520001 | ||||||||||
| THOMSON, Alastair Iain Lindsay | Secretary | 30 Roehampton Close SW15 5LU London | British | 60638430002 | ||||||||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||||||
| WPP GROUP (NOMINEES) LIMITED | Secretary | Farm Street W1J 5RJ London 27 England |
| 80143770001 | ||||||||||
| 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 | |||||||||
| GILBERT, Clifford Roderick | Director | 74 Median Road E5 0PN London | British | 31528640001 | ||||||||||
| GUILHOT-GAUDEFFROY, Marie | Director | Gray's Inn Road WC1X 8HB London 222 England | France | French | 197413690001 | |||||||||
| 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 | ||||||||||
| HOLROYD, Martin | Director | Broadgate EC2M 2QS London 1 England | United Kingdom | British | 116530590001 | |||||||||
| INGRAM, Simon Anthony | Director | Gray's Inn Road WC1X 8HB London 222 England | England | British | 213850070001 | |||||||||
| INSKIP, Mark Steven | Director | More London Place Tooley Street SE1 2QY London 6 More London Place England | England | British | 268524550001 | |||||||||
| 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 | |||||||||
| MAJITHIA, Viren Laxmidas | Director | 26 Burgh Street N1 8HG London | British | 45026990002 | ||||||||||
| MAN, David Pui Kee | Director | Broadgate EC2M 2QS London 1 | England | British | 197151080001 | |||||||||
| PIERCY, Matthew Roy | Director | 7th Floor 186 Shoreditch High St. E1 6HU London Montacute Yards England | England | English | 260425910001 | |||||||||
| PRIME, Anthony Robert | Director | Broadgate EC2M 2QS London 1 England | England | British | 80022490001 | |||||||||
| RICHARDSON, Giles Harvey Roberts | Director | Gray's Inn Road WC1X 8HB London 222 England | England | British | 224284590001 | |||||||||
| SHEPHERD, Jonathan Paul | Director | 7 Hatton Close Chafford Hundred RM16 6RP Grays Essex | United Kingdom | British | 104848170001 | |||||||||
| SMITH, Miranda | Director | Gray's Inn Road WC1X 8HB London 222 England | England | British | 285272320001 |
Who are the persons with significant control of PRECISE MEDIA MONITORING LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sapphire Parentco Scsp | Dec 31, 2022 | Boulevard F.W. Raiffeisen Luxembourg 28 Luxembourg | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tns Group Holdings Limited | Dec 05, 2019 | More London Place SE1 2QY London 6 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tns Group Holdings Limited | Aug 09, 2019 | West Gate W5 1UA London Tns House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Knight Banner Information Limited | Sep 10, 2016 | Broadgate EC2M 2QS London 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for PRECISE MEDIA MONITORING LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 01, 2022 | Dec 31, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
| Mar 09, 2020 | Nov 27, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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