PERCEPTION DIGITAL MEDIA LIMITED
Overview
| Company Name | PERCEPTION DIGITAL MEDIA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03345707 |
| 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 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 Address | No |
What were the previous names of PERCEPTION DIGITAL MEDIA LIMITED?
| Company Name | From | Until |
|---|---|---|
| PERCEPTION INTERACTIVE LIMITED | Apr 04, 1997 | Apr 04, 1997 |
What are the latest accounts for PERCEPTION DIGITAL MEDIA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for PERCEPTION DIGITAL MEDIA LIMITED?
| Annual Return |
|
|---|
What are the latest filings for PERCEPTION DIGITAL MEDIA 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 | ||||||||||
Accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Apr 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Apr 04, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Miss Mary Louise Cole as a secretary on Mar 19, 2013 | 1 pages | AP03 | ||||||||||
Termination of appointment of Susanna Ewing as a secretary on Dec 21, 2012 | 1 pages | TM02 | ||||||||||
Termination of appointment of Susanna Ewing as a secretary on Dec 21, 2012 | 1 pages | TM02 | ||||||||||
Accounts made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Appointment of Susanna Ewing as a secretary on Jun 30, 2012 | 1 pages | AP03 | ||||||||||
Termination of appointment of Peter Harris as a secretary on Jun 30, 2012 | 1 pages | TM02 | ||||||||||
Termination of appointment of Peter Jonathan Harris as a director on Jun 30, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ashley Graham Martin as a director on Apr 23, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 04, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Apr 04, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Peter John Scott on Oct 22, 2010 | 2 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Appointment of Mr Peter Harris as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr Peter Harris as a secretary | 1 pages | AP03 | ||||||||||
| ||||||||||||
Termination of appointment of Peter Scott as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Peter Jonathan Harris as a director | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr Peter Scott as a secretary | 1 pages | AP03 | ||||||||||
Who are the officers of PERCEPTION DIGITAL MEDIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLE, Mary Louise | Secretary | Great Portland Street W1W 7RT London 60 | 177909100001 | |||||||
| MARTIN, Ashley Graham | Director | Great Portland Street W1W 7RT London 60 | United Kingdom | British | 169305720001 | |||||
| SCOTT, Peter John | Director | 9 Pelham Crescent South Kensington SW7 2NP London Middlesex | England | British | 97249440006 | |||||
| DAY, Ian Philip | Secretary | 5b Bury Lane Codicote SG4 8XX Hitchin Hertfordshire | British | 74800310002 | ||||||
| DOUGHTY, Robert | Secretary | 24 Colleys Lane Willaston CW5 6NS Crewe Cheshire | British | 52650930001 | ||||||
| EWING, Susanna | Secretary | Great Portland Street W1W 7RT London 60 | 171623370001 | |||||||
| HARRIS, Peter | Secretary | Great Portland Street W1W 7RT London 60 | 154267260001 | |||||||
| SCOTT, Peter | Secretary | Great Portland Street W1W 7RT London 60 | 151533590001 | |||||||
| VALPY, Rupert James Nevill | Secretary | 2 Blackford Road EH9 2DS Edinburgh | British | 37662340002 | ||||||
| ASHBURTON REGISTRARS LIMITED | Nominee Secretary | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014760001 | |||||||
| CARTER, Edward Timothy John, Doctor | Director | 15 Comely Bank Avenue EH4 1EW Edinburgh Midlothian | United Kingdom | British | 69289540001 | |||||
| CROWE, Jeremy David Macdonald, Dr | Director | 6 Thirlestane Road EH9 1AN Edinburgh | British | 61273090002 | ||||||
| DAY, Ian Philip | Director | 5b Bury Lane Codicote SG4 8XX Hitchin Hertfordshire | England | British | 74800310002 | |||||
| DOUGHTY, Jon Steven | Director | Flat 1 13 Shad Thames SE1 2PB London | British | 58691650002 | ||||||
| DOUGHTY, Robert | Director | 24 Colleys Lane Willaston CW5 6NS Crewe Cheshire | England | British | 52650930001 | |||||
| HAMER, Jeremy John | Director | Great Down Farm Marnhull DT10 1JY Sturminster Newton Dorset | England | British | 10425110003 | |||||
| HARRIS, Peter Jonathan | Director | Great Portland Street W1W 7RT London 60 | England | British | 40917640001 | |||||
| VALPY, Rupert James Nevill | Director | 2 Blackford Road EH9 2DS Edinburgh | British | 37662340002 | ||||||
| AR NOMINEES LIMITED | Nominee Director | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014750001 |
Does PERCEPTION DIGITAL MEDIA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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