PRECISE MEDIA ACQUISITIONS LIMITED
Overview
| Company Name | PRECISE MEDIA ACQUISITIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06008146 |
| 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 PRECISE MEDIA ACQUISITIONS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PRECISE MEDIA ACQUISITIONS LIMITED located?
| Registered Office Address | 6 More London Place Tooley Street SE1 2QY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRECISE MEDIA ACQUISITIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| EVER KITE LIMITED | Nov 23, 2006 | Nov 23, 2006 |
What are the latest accounts for PRECISE MEDIA ACQUISITIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for PRECISE MEDIA ACQUISITIONS 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 Nov 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 1 Broadgate London EC2M 2QS to 6 More London Place Tooley Street London SE1 2QY on Dec 07, 2020 | 1 pages | AD01 | ||||||||||
Termination of appointment of Wpp Group (Nominees) Limited as a secretary on Mar 24, 2020 | 1 pages | TM02 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Nov 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Full accounts made up to Dec 31, 2018 | 13 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Termination of appointment of Anthony Robert Prime as a director on May 05, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Low as a director on Jan 27, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of Kier Murray Fawcus as a director on Jan 27, 2017 | 2 pages | TM01 | ||||||||||
Appointment of Mr Giles Harvey Roberts Richardson as a director on Jun 16, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Roger Haworth as a director on Apr 14, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 23, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Termination of appointment of Martin Holroyd as a director on Jan 31, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 23, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PRECISE MEDIA ACQUISITIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RICHARDSON, Giles Harvey Roberts | Director | More London Place Tooley Street SE1 2QY London 6 England | England | British | 224284590001 | |||||||||
| GULLIVER, John Keith | Secretary | The Registry 3 Royal Mint Court EC3N 4QN London | British | 147777590001 | ||||||||||
| LACEY, Stephen | Secretary | Broadgate EC2M 2QS London 1 England | 164065390001 | |||||||||||
| LOW, Peter | Secretary | The Registry 3 Royal Mint Court EC3N 4QN London | 148750630001 | |||||||||||
| LOW, Peter | Secretary | 10 Union Square Islington N1 7DH London | British | 65476890001 | ||||||||||
| STANNETT, Robert William | Secretary | Shalford GU4 8JN Guildford Northfield Surrey | British | 141063520001 | ||||||||||
| EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||||||
| WPP GROUP (NOMINEES) LIMITED | Secretary | Farm Street W1J 5RJ London 27 England |
| 80143770001 | ||||||||||
| FAWCUS, Kier Murray | Director | Broadgate EC2M 2QS London 1 England | England | British | 84594470002 | |||||||||
| GULLIVER, John Keith | Director | The Registry 3 Royal Mint Court EC3N 4QN London | United Kingdom | British | 147777590001 | |||||||||
| 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 | |||||||||
| LACEY, Stephen | Director | Broadgate EC2M 2QS London 1 England | England | British | 88368490002 | |||||||||
| LOW, Peter | Director | Broadgate EC2M 2QS London 1 England | England | British | 65476890002 | |||||||||
| PRIME, Anthony Robert | Director | Broadgate EC2M 2QS London 1 England | England | British | 80022490001 | |||||||||
| STANNETT, Robert William | Director | Shalford GU4 8JN Guildford Northfield Surrey | England | British | 141063520001 | |||||||||
| EVERDIRECTOR LIMITED | Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester Lancashire | 60471930010 |
Who are the persons with significant control of PRECISE MEDIA ACQUISITIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Precise Media Group Holdings Limited | Nov 20, 2016 | Broadgate EC2M 2QS London 1 Broadgate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PRECISE MEDIA ACQUISITIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 15, 2006 Delivered On Dec 20, 2006 | Satisfied | Amount secured All monies due or to become due from any present or future member of the group to the chargee and/or the other secured parties (or any of them) 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