PRECISE MEDIA GROUP HOLDINGS LIMITED
Overview
| Company Name | PRECISE MEDIA GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06021111 |
| 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 GROUP HOLDINGS LIMITED?
- Other information service activities n.e.c. (63990) / Information and communication
Where is PRECISE MEDIA GROUP HOLDINGS 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 GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| EVER KITE TWO LIMITED | Dec 06, 2006 | Dec 06, 2006 |
What are the latest accounts for PRECISE MEDIA GROUP HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for PRECISE MEDIA GROUP HOLDINGS 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 Dec 06, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Martin Verman on Nov 24, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||
Confirmation statement made on Dec 06, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Martin Verman as a director on Mar 03, 2021 | 2 pages | AP01 | ||
Termination of appointment of Jeffrey Scott Krentz as a director on Mar 03, 2021 | 1 pages | TM01 | ||
Termination of appointment of Walter Patanella as a director on Mar 03, 2021 | 1 pages | TM01 | ||
Termination of appointment of Olivier Lefranc as a director on Mar 03, 2021 | 1 pages | TM01 | ||
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 | ||
Notification of Tns Group Holdings Limited as a person with significant control on Dec 05, 2019 | 1 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Nov 27, 2020 | 2 pages | PSC09 | ||
Termination of appointment of Andrew James Brown as a director on May 21, 2020 | 1 pages | TM01 | ||
Termination of appointment of Marie Guilhot-Gaudeffroy as a director on Mar 25, 2020 | 1 pages | TM01 | ||
Termination of appointment of Wpp Group (Nominees) Limited as a secretary on Mar 24, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Dec 06, 2019 with updates | 4 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Wpp Group (Uk) Limited as a person with significant control on Dec 05, 2019 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2018 | 18 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 Dec 06, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||
Who are the officers of PRECISE MEDIA GROUP HOLDINGS 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 | |||||||||
| VERMAN, Martin | Director | 6 More London Place SE1 2QY London 6 More London Place England | England | British | 264708520002 | |||||||||
| GULLIVER, John Keith | Secretary | The Registry 3 Royal Mint Court EC3N 4QN London | British | 147777590001 | ||||||||||
| LACEY, Stephen | Secretary | Broadgate EC2M 2QS London 1 England | 165480680001 | |||||||||||
| LOW, Peter | Secretary | The Registry 3 Royal Mint Court EC3N 4QN London | 148750770001 | |||||||||||
| 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 |
| 198012820001 | ||||||||||
| BROWN, Andrew James | Director | Broadgate EC2M 2QS London 1 | United Kingdom | British | 76673960002 | |||||||||
| FAWCUS, Keir Murray | Director | Broadgate EC2M 2QS London 1 England | England | British | 84594470003 | |||||||||
| GREGSON, David John | Director | Broadgate EC2M 2QS London 1 England | England | British | 75087330007 | |||||||||
| GUILHOT-GAUDEFFROY, Marie | Director | Broadgate EC2M 2QS London 1 | France | French | 197413690001 | |||||||||
| 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 | |||||||||
| KECK, Kevin | Director | Broadgate EC2M 2QS London 1 England | United Kingdom | American | 85035000001 | |||||||||
| KRENTZ, Jeffrey Scott | Director | More London Place Tooley Street SE1 2QY London 6 England | U.K | American | 109891750002 | |||||||||
| LACEY, Stephen | Director | Broadgate EC2M 2QS London 1 England | England | British | 88368490002 | |||||||||
| LEFRANC, Olivier | Director | More London Place Tooley Street SE1 2QY London 6 England | France | French | 194050460001 | |||||||||
| LOW, Peter | Director | Broadgate EC2M 2QS London 1 England | England | British | 65476890002 | |||||||||
| MAN, David Pui Kee | Director | Broadgate EC2M 2QS London 1 | England | British | 197151080001 | |||||||||
| PATANELLA, Walter | Director | More London Place Tooley Street SE1 2QY London 6 England | France | Italian | 178947960001 | |||||||||
| 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 | |||||||||
| THOMAS, James Robert | Director | Lea Farm Gate Street GU5 0LR Bramley Surrey | United Kingdom | British | 86644110001 | |||||||||
| EVERDIRECTOR LIMITED | Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester Lancashire | 60471930010 |
Who are the persons with significant control of PRECISE MEDIA GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tns Group Holdings Limited | Dec 05, 2019 | More London Place SE1 2QY London 6 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wpp Group (Uk) Limited | Dec 06, 2016 | Farm Street W1J 5RJ London 27 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for PRECISE MEDIA GROUP HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 21, 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 |
Does PRECISE MEDIA GROUP HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Feb 21, 2014 Delivered On Mar 01, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Insurance assignment (of keyman life policies) | Created On Feb 13, 2007 Delivered On Mar 01, 2007 | Satisfied | Amount secured All monies due or to become due from any group company 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 Nsurer: bassett life. Life assured: peter low. Policy number: 20575. sum assured: £500,000. term: life/critical ilness cover. Commencement date: 13 december 2006. insurer: bassett life. Life assured: keir fawcus. Policy number: 20571. sum assured: £500,000. term: life/critical ilness cover. Commencement date: 13 december 2006. insurer: bassett life. Life assured: charles hilliard. Policy number: 20570. sum assured: £500,000. term: life/critical ilness cover. Commencement date: 13 december 2006 and all security interests and dispositions. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over cash deposit | Created On Dec 15, 2006 Delivered On Jan 04, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee or any of them under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The deposit being all sums together with all interest and other amounts accruing on such sums for the time being and from time to time standing to the credit of the account, sort code 15-10-00 account number 22438827. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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