PRECISE MEDIA ACQUISITIONS LIMITED

PRECISE MEDIA ACQUISITIONS LIMITED

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

    Company NamePRECISE MEDIA ACQUISITIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06008146
    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 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 AddressNo

    What were the previous names of PRECISE MEDIA ACQUISITIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVER KITE LIMITEDNov 23, 2006Nov 23, 2006

    What are the latest accounts for PRECISE MEDIA ACQUISITIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for PRECISE MEDIA ACQUISITIONS 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

    1 pagesDS01

    Confirmation statement made on Nov 23, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Nov 23, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Wpp Group (Nominees) Limited as a secretary on Mar 24, 2020

    1 pagesTM02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Nov 23, 2019 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2018

    13 pagesAA

    Confirmation statement made on Nov 23, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Confirmation statement made on Nov 23, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Termination of appointment of Anthony Robert Prime as a director on May 05, 2017

    1 pagesTM01

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

    2 pagesTM01

    Termination of appointment of Kier Murray Fawcus as a director on Jan 27, 2017

    2 pagesTM01

    Appointment of Mr Giles Harvey Roberts Richardson as a director on Jun 16, 2017

    2 pagesAP01

    Termination of appointment of John Roger Haworth as a director on Apr 14, 2017

    1 pagesTM01

    Confirmation statement made on Nov 23, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Termination of appointment of Martin Holroyd as a director on Jan 31, 2016

    1 pagesTM01

    Annual return made up to Nov 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2015

    Statement of capital on Nov 27, 2015

    • Capital: GBP 67,607
    SH01

    Who are the officers of PRECISE MEDIA ACQUISITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICHARDSON, Giles Harvey Roberts
    More London Place
    Tooley Street
    SE1 2QY London
    6
    England
    Director
    More London Place
    Tooley Street
    SE1 2QY London
    6
    England
    EnglandBritish224284590001
    GULLIVER, John Keith
    The Registry
    3 Royal Mint Court
    EC3N 4QN London
    Secretary
    The Registry
    3 Royal Mint Court
    EC3N 4QN London
    British147777590001
    LACEY, Stephen
    Broadgate
    EC2M 2QS London
    1
    England
    Secretary
    Broadgate
    EC2M 2QS London
    1
    England
    164065390001
    LOW, Peter
    The Registry
    3 Royal Mint Court
    EC3N 4QN London
    Secretary
    The Registry
    3 Royal Mint Court
    EC3N 4QN London
    148750630001
    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
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    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
    FAWCUS, Kier Murray
    Broadgate
    EC2M 2QS London
    1
    England
    Director
    Broadgate
    EC2M 2QS London
    1
    England
    EnglandBritish84594470002
    GULLIVER, John Keith
    The Registry
    3 Royal Mint Court
    EC3N 4QN London
    Director
    The Registry
    3 Royal Mint Court
    EC3N 4QN London
    United KingdomBritish147777590001
    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
    HOLROYD, Martin
    Broadgate
    EC2M 2QS London
    1
    England
    Director
    Broadgate
    EC2M 2QS London
    1
    England
    United KingdomBritish116530590001
    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
    PRIME, Anthony Robert
    Broadgate
    EC2M 2QS London
    1
    England
    Director
    Broadgate
    EC2M 2QS London
    1
    England
    EnglandBritish80022490001
    STANNETT, Robert William
    Shalford
    GU4 8JN Guildford
    Northfield
    Surrey
    Director
    Shalford
    GU4 8JN Guildford
    Northfield
    Surrey
    EnglandBritish141063520001
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Lancashire
    Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Lancashire
    60471930010

    Who are the persons with significant control of PRECISE MEDIA ACQUISITIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Broadgate
    EC2M 2QS London
    1 Broadgate
    England
    Nov 20, 2016
    Broadgate
    EC2M 2QS London
    1 Broadgate
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6021111
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PRECISE MEDIA ACQUISITIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC (The Security Agent)
    Transactions
    • Dec 20, 2006Registration of a charge (395)
    • Aug 07, 2015Satisfaction of a charge (MR04)

    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