PRECISE MEDIA GROUP HOLDINGS LIMITED

PRECISE MEDIA GROUP HOLDINGS LIMITED

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

    Company NamePRECISE MEDIA GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06021111
    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 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 AddressNo

    What were the previous names of PRECISE MEDIA GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVER KITE TWO LIMITEDDec 06, 2006Dec 06, 2006

    What are the latest accounts for PRECISE MEDIA GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for PRECISE MEDIA GROUP HOLDINGS 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 Dec 06, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Martin Verman on Nov 24, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Dec 06, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Martin Verman as a director on Mar 03, 2021

    2 pagesAP01

    Termination of appointment of Jeffrey Scott Krentz as a director on Mar 03, 2021

    1 pagesTM01

    Termination of appointment of Walter Patanella as a director on Mar 03, 2021

    1 pagesTM01

    Termination of appointment of Olivier Lefranc as a director on Mar 03, 2021

    1 pagesTM01

    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

    Notification of Tns Group Holdings Limited as a person with significant control on Dec 05, 2019

    1 pagesPSC02

    Withdrawal of a person with significant control statement on Nov 27, 2020

    2 pagesPSC09

    Termination of appointment of Andrew James Brown as a director on May 21, 2020

    1 pagesTM01

    Termination of appointment of Marie Guilhot-Gaudeffroy as a director on Mar 25, 2020

    1 pagesTM01

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

    1 pagesTM02

    Confirmation statement made on Dec 06, 2019 with updates

    4 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Wpp Group (Uk) Limited as a person with significant control on Dec 05, 2019

    1 pagesPSC07

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 06, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Who are the officers of PRECISE MEDIA GROUP HOLDINGS 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
    VERMAN, Martin
    6 More London Place
    SE1 2QY London
    6 More London Place
    England
    Director
    6 More London Place
    SE1 2QY London
    6 More London Place
    England
    EnglandBritish264708520002
    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
    165480680001
    LOW, Peter
    The Registry
    3 Royal Mint Court
    EC3N 4QN London
    Secretary
    The Registry
    3 Royal Mint Court
    EC3N 4QN London
    148750770001
    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 Number06021111
    198012820001
    BROWN, Andrew James
    Broadgate
    EC2M 2QS London
    1
    Director
    Broadgate
    EC2M 2QS London
    1
    United KingdomBritish76673960002
    FAWCUS, Keir Murray
    Broadgate
    EC2M 2QS London
    1
    England
    Director
    Broadgate
    EC2M 2QS London
    1
    England
    EnglandBritish84594470003
    GREGSON, David John
    Broadgate
    EC2M 2QS London
    1
    England
    Director
    Broadgate
    EC2M 2QS London
    1
    England
    EnglandBritish75087330007
    GUILHOT-GAUDEFFROY, Marie
    Broadgate
    EC2M 2QS London
    1
    Director
    Broadgate
    EC2M 2QS London
    1
    FranceFrench197413690001
    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
    KECK, Kevin
    Broadgate
    EC2M 2QS London
    1
    England
    Director
    Broadgate
    EC2M 2QS London
    1
    England
    United KingdomAmerican85035000001
    KRENTZ, Jeffrey Scott
    More London Place
    Tooley Street
    SE1 2QY London
    6
    England
    Director
    More London Place
    Tooley Street
    SE1 2QY London
    6
    England
    U.KAmerican109891750002
    LACEY, Stephen
    Broadgate
    EC2M 2QS London
    1
    England
    Director
    Broadgate
    EC2M 2QS London
    1
    England
    EnglandBritish88368490002
    LEFRANC, Olivier
    More London Place
    Tooley Street
    SE1 2QY London
    6
    England
    Director
    More London Place
    Tooley Street
    SE1 2QY London
    6
    England
    FranceFrench194050460001
    LOW, Peter
    Broadgate
    EC2M 2QS London
    1
    England
    Director
    Broadgate
    EC2M 2QS London
    1
    England
    EnglandBritish65476890002
    MAN, David Pui Kee
    Broadgate
    EC2M 2QS London
    1
    Director
    Broadgate
    EC2M 2QS London
    1
    EnglandBritish197151080001
    PATANELLA, Walter
    More London Place
    Tooley Street
    SE1 2QY London
    6
    England
    Director
    More London Place
    Tooley Street
    SE1 2QY London
    6
    England
    FranceItalian178947960001
    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
    THOMAS, James Robert
    Lea Farm
    Gate Street
    GU5 0LR Bramley
    Surrey
    Director
    Lea Farm
    Gate Street
    GU5 0LR Bramley
    Surrey
    United KingdomBritish86644110001
    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 GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tns Group Holdings Limited
    More London Place
    SE1 2QY London
    6
    England
    Dec 05, 2019
    More London Place
    SE1 2QY London
    6
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Farm Street
    W1J 5RJ London
    27
    England
    Dec 06, 2016
    Farm Street
    W1J 5RJ London
    27
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02670617
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for PRECISE MEDIA GROUP HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 21, 2020Nov 27, 2020The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 01, 2014Registration of a charge (MR01)
    • Jul 16, 2015Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC (As Security Agent for the Secured Parties) the Security Agent
    Transactions
    • Mar 01, 2007Registration of a charge (395)
    • Aug 07, 2015Satisfaction of a charge (MR04)
    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
    • Charles Stephen Hilliard, Peter Low, John Shepherd, Peter Harkness, Keir Fawcus, Anthony Prime,Stephen Dolton (The 'D Loan Note Holders', Eacha 'D Loan Note Holder')
    Transactions
    • Jan 04, 2007Registration of a charge (395)
    • Jul 16, 2015Satisfaction of a charge (MR04)
    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