PERCEPTION DIGITAL MEDIA LIMITED

PERCEPTION DIGITAL MEDIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePERCEPTION DIGITAL MEDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03345707
    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 PERCEPTION DIGITAL MEDIA LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PERCEPTION DIGITAL MEDIA LIMITED located?

    Registered Office Address
    60 Great Portland Street
    W1W 7RT London
    Undeliverable Registered Office AddressNo

    What were the previous names of PERCEPTION DIGITAL MEDIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    PERCEPTION INTERACTIVE LIMITEDApr 04, 1997Apr 04, 1997

    What are the latest accounts for PERCEPTION DIGITAL MEDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for PERCEPTION DIGITAL MEDIA LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PERCEPTION DIGITAL MEDIA 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

    Accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Apr 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2014

    Statement of capital on May 19, 2014

    • Capital: GBP 10
    SH01

    Accounts made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Apr 04, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Miss Mary Louise Cole as a secretary on Mar 19, 2013

    1 pagesAP03

    Termination of appointment of Susanna Ewing as a secretary on Dec 21, 2012

    1 pagesTM02

    Termination of appointment of Susanna Ewing as a secretary on Dec 21, 2012

    1 pagesTM02

    Accounts made up to Dec 31, 2011

    2 pagesAA

    Appointment of Susanna Ewing as a secretary on Jun 30, 2012

    1 pagesAP03

    Termination of appointment of Peter Harris as a secretary on Jun 30, 2012

    1 pagesTM02

    Termination of appointment of Peter Jonathan Harris as a director on Jun 30, 2012

    1 pagesTM01

    Appointment of Mr Ashley Graham Martin as a director on Apr 23, 2012

    2 pagesAP01

    Annual return made up to Apr 04, 2012 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Apr 04, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Peter John Scott on Oct 22, 2010

    2 pagesCH01

    Accounts made up to Dec 31, 2009

    5 pagesAA

    Appointment of Mr Peter Harris as a secretary

    2 pagesAP03

    Appointment of Mr Peter Harris as a secretary

    1 pagesAP03
    Annotations
    DateAnnotation
    Apr 21, 2011The document is a duplicate of AP03 registered on 21/09/2010

    Termination of appointment of Peter Scott as a secretary

    1 pagesTM02

    Appointment of Mr Peter Jonathan Harris as a director

    3 pagesAP01
    Annotations
    DateAnnotation
    Apr 21, 2011The document is a duplicate of AP01 registered on 25/05/2010

    Appointment of Mr Peter Scott as a secretary

    1 pagesAP03

    Who are the officers of PERCEPTION DIGITAL MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLE, Mary Louise
    Great Portland Street
    W1W 7RT London
    60
    Secretary
    Great Portland Street
    W1W 7RT London
    60
    177909100001
    MARTIN, Ashley Graham
    Great Portland Street
    W1W 7RT London
    60
    Director
    Great Portland Street
    W1W 7RT London
    60
    United KingdomBritish169305720001
    SCOTT, Peter John
    9 Pelham Crescent
    South Kensington
    SW7 2NP London
    Middlesex
    Director
    9 Pelham Crescent
    South Kensington
    SW7 2NP London
    Middlesex
    EnglandBritish97249440006
    DAY, Ian Philip
    5b Bury Lane
    Codicote
    SG4 8XX Hitchin
    Hertfordshire
    Secretary
    5b Bury Lane
    Codicote
    SG4 8XX Hitchin
    Hertfordshire
    British74800310002
    DOUGHTY, Robert
    24 Colleys Lane
    Willaston
    CW5 6NS Crewe
    Cheshire
    Secretary
    24 Colleys Lane
    Willaston
    CW5 6NS Crewe
    Cheshire
    British52650930001
    EWING, Susanna
    Great Portland Street
    W1W 7RT London
    60
    Secretary
    Great Portland Street
    W1W 7RT London
    60
    171623370001
    HARRIS, Peter
    Great Portland Street
    W1W 7RT London
    60
    Secretary
    Great Portland Street
    W1W 7RT London
    60
    154267260001
    SCOTT, Peter
    Great Portland Street
    W1W 7RT London
    60
    Secretary
    Great Portland Street
    W1W 7RT London
    60
    151533590001
    VALPY, Rupert James Nevill
    2 Blackford Road
    EH9 2DS Edinburgh
    Secretary
    2 Blackford Road
    EH9 2DS Edinburgh
    British37662340002
    ASHBURTON REGISTRARS LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Secretary
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014760001
    CARTER, Edward Timothy John, Doctor
    15 Comely Bank Avenue
    EH4 1EW Edinburgh
    Midlothian
    Director
    15 Comely Bank Avenue
    EH4 1EW Edinburgh
    Midlothian
    United KingdomBritish69289540001
    CROWE, Jeremy David Macdonald, Dr
    6 Thirlestane Road
    EH9 1AN Edinburgh
    Director
    6 Thirlestane Road
    EH9 1AN Edinburgh
    British61273090002
    DAY, Ian Philip
    5b Bury Lane
    Codicote
    SG4 8XX Hitchin
    Hertfordshire
    Director
    5b Bury Lane
    Codicote
    SG4 8XX Hitchin
    Hertfordshire
    EnglandBritish74800310002
    DOUGHTY, Jon Steven
    Flat 1 13 Shad Thames
    SE1 2PB London
    Director
    Flat 1 13 Shad Thames
    SE1 2PB London
    British58691650002
    DOUGHTY, Robert
    24 Colleys Lane
    Willaston
    CW5 6NS Crewe
    Cheshire
    Director
    24 Colleys Lane
    Willaston
    CW5 6NS Crewe
    Cheshire
    EnglandBritish52650930001
    HAMER, Jeremy John
    Great Down Farm
    Marnhull
    DT10 1JY Sturminster Newton
    Dorset
    Director
    Great Down Farm
    Marnhull
    DT10 1JY Sturminster Newton
    Dorset
    EnglandBritish10425110003
    HARRIS, Peter Jonathan
    Great Portland Street
    W1W 7RT London
    60
    Director
    Great Portland Street
    W1W 7RT London
    60
    EnglandBritish40917640001
    VALPY, Rupert James Nevill
    2 Blackford Road
    EH9 2DS Edinburgh
    Director
    2 Blackford Road
    EH9 2DS Edinburgh
    British37662340002
    AR NOMINEES LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Director
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014750001

    Does PERCEPTION DIGITAL MEDIA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed charge on all debts and related rights and floating charge on all other property
    Created On Sep 19, 2001
    Delivered On Oct 10, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee whether arising under the factoring agreement dated 24TH july 2001 made between the company and the security holder ("the agreement") or otherwise
    Short particulars
    By way of fixed charge all (a) specified debts being any book debts the ownership of which shall fail to vest absolutely and effectively in the security holder for any reason together with the related rights (b) all other debts being all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever; by way of floating charge such of the moneys which the company may receive in respect of the other debts.
    Persons Entitled
    • First National Invoice Limited
    Transactions
    • Oct 10, 2001Registration of a charge (395)
    • May 29, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 12, 2001
    Delivered On Aug 20, 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 20, 2001Registration of a charge (395)
    • Jun 21, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture deed
    Created On Sep 21, 2000
    Delivered On Sep 27, 2000
    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
    • Sep 27, 2000Registration of a charge (395)
    • Dec 12, 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