Company NamePrecision Media Group Limited
Company StatusDissolved
Company Number01565183
CategoryPrivate Limited Company
Incorporation Date1 June 1981(42 years, 11 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)
Previous NamesClark Paterson Limited and Brochure Display Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Raymond Patrick McCourt
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(32 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 03 November 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Secretary NameMr John Francis Alexander Geddes
StatusClosed
Appointed30 May 2014(33 years after company formation)
Appointment Duration1 year, 5 months (closed 03 November 2015)
RoleCompany Director
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Forsyth Rutherford Black
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2014(33 years after company formation)
Appointment Duration1 year, 5 months (closed 03 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMrs Margaret Irene Munro Paterson
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(10 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 14 March 2000)
RoleCo Director
Correspondence AddressResthaven Bledlow Ridge
High Wycombe
Bucks
HP14 4AJ
Director NameMr Alan Clark Paterson
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(10 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 07 January 2005)
RoleCo Director
Correspondence AddressThe Coach House
Church Lane
Princes Risborough
Buckinghamshire
HP27 9AW
Director NameMrs Christine Ruth Liddle
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(10 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 07 January 2005)
RoleCompany Director
Correspondence AddressLong Orchard Upper Icknield Way
Saunderton
Princes Risborough
Buckinghamshire
HP27 9NJ
Secretary NameMrs Christine Ruth Liddle
NationalityBritish
StatusResigned
Appointed15 July 1991(10 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 June 1992)
RoleCompany Director
Correspondence AddressLong Orchard Upper Icknield Way
Saunderton
Princes Risborough
Buckinghamshire
HP27 9NJ
Director NameMr Martin Neil Jones
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(10 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 07 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wattleton Road
Beaconsfield
Buckinghamshire
HP9 1SE
Director NameMrs Catherine Benzie Dixon
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(10 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 November 2002)
RoleSales Manager
Correspondence Address64 Kings Ride
Penn
High Wycombe
Buckinghamshire
HP10 8BP
Secretary NameMr Martin Neil Jones
NationalityBritish
StatusResigned
Appointed01 June 1992(11 years after company formation)
Appointment Duration12 years, 7 months (resigned 07 January 2005)
RoleDirector-Brochure Display
Country of ResidenceUnited Kingdom
Correspondence Address27 Wattleton Road
Beaconsfield
Buckinghamshire
HP9 1SE
Director NameGraham Frederick Whybrow
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(21 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 January 2005)
RoleInsurance Broker
Correspondence Address208 The Tree Wharf
26 Shad Thames
London
SE1 2AS
Director NameMr Paul Markland
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(23 years, 7 months after company formation)
Appointment Duration9 years, 12 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRydlings
Bossingham Road Stelling Minnis
Canterbury
Kent
CT4 6AZ
Director NameMr Barry Peter Tipping
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(23 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Acorn Close
Hawkinge
Folkestone
Kent
CT18 7QA
Secretary NameMr Barry Peter Tipping
NationalityBritish
StatusResigned
Appointed07 January 2005(23 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Acorn Close
Hawkinge
Folkestone
Kent
CT18 7QA
Director NameMrs Catherine Mary Bland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(31 years, 6 months after company formation)
Appointment Duration1 year (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr David Dennis McIntosh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(31 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameDavid Alistair Turnbull
NationalityBritish
StatusResigned
Appointed27 November 2012(31 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 May 2014)
RoleCompany Director
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA

Contact

Websitewww.takeonemedia.co.uk/
Email address[email protected]

Location

Registered Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Shareholders

30.8k at £1Take One Media LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015Application to strike the company off the register (3 pages)
14 July 2015Application to strike the company off the register (3 pages)
23 April 2015Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages)
23 April 2015Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages)
14 April 2015Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page)
14 April 2015Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page)
14 April 2015Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
8 January 2015Termination of appointment of Paul Markland as a director on 31 December 2014 (1 page)
8 January 2015Termination of appointment of Paul Markland as a director on 31 December 2014 (1 page)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 30,772
(5 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 30,772
(5 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 30,772
(5 pages)
11 July 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
11 July 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 June 2014Termination of appointment of David Mcintosh as a director (1 page)
30 June 2014Termination of appointment of David Mcintosh as a director (1 page)
18 June 2014Appointment of Mr Forsyth Rutherford Black as a director (2 pages)
18 June 2014Appointment of Mr Forsyth Rutherford Black as a director (2 pages)
13 June 2014Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages)
13 June 2014Termination of appointment of David Turnbull as a secretary (1 page)
13 June 2014Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages)
13 June 2014Termination of appointment of David Turnbull as a secretary (1 page)
29 November 2013Appointment of Paul Raymond Patrick Mccourt as a director (2 pages)
29 November 2013Termination of appointment of Catherine Bland as a director (1 page)
29 November 2013Appointment of Paul Raymond Patrick Mccourt as a director (2 pages)
29 November 2013Termination of appointment of Catherine Bland as a director (1 page)
20 September 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
20 September 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 30,722
(5 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 30,722
(5 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 30,722
(5 pages)
19 December 2012Appointment of David Alistair Turnbull as a secretary (3 pages)
19 December 2012Appointment of Mrs Catherine Mary Bland as a director (3 pages)
19 December 2012Appointment of Mrs Catherine Mary Bland as a director (3 pages)
19 December 2012Registered office address changed from Orbital Park Ashford Kent TN24 0GA on 19 December 2012 (2 pages)
19 December 2012Appointment of Mr David Dennis Mcintosh as a director (3 pages)
19 December 2012Appointment of Mr David Dennis Mcintosh as a director (3 pages)
19 December 2012Appointment of David Alistair Turnbull as a secretary (3 pages)
19 December 2012Termination of appointment of Barry Tipping as a secretary (2 pages)
19 December 2012Termination of appointment of Barry Tipping as a secretary (2 pages)
19 December 2012Registered office address changed from Orbital Park Ashford Kent TN24 0GA on 19 December 2012 (2 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
8 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
15 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
20 October 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
20 October 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
29 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 June 2009Return made up to 20/06/09; full list of members (3 pages)
26 June 2009Return made up to 20/06/09; full list of members (3 pages)
30 January 2009Full accounts made up to 31 March 2008 (12 pages)
30 January 2009Full accounts made up to 31 March 2008 (12 pages)
17 July 2008Director and secretary's change of particulars / barry tipping / 22/06/2007 (1 page)
17 July 2008Director and secretary's change of particulars / barry tipping / 22/06/2007 (1 page)
17 July 2008Return made up to 20/06/08; full list of members (3 pages)
17 July 2008Return made up to 20/06/08; full list of members (3 pages)
1 May 2008Registered office changed on 01/05/2008 from castle house castle hill avenue folkestone kent CT20 2TQ (1 page)
1 May 2008Registered office changed on 01/05/2008 from castle house castle hill avenue folkestone kent CT20 2TQ (1 page)
2 January 2008Full accounts made up to 31 March 2007 (13 pages)
2 January 2008Full accounts made up to 31 March 2007 (13 pages)
20 July 2007Return made up to 15/07/07; full list of members (2 pages)
20 July 2007Secretary's particulars changed;director's particulars changed (1 page)
20 July 2007Secretary's particulars changed;director's particulars changed (1 page)
20 July 2007Return made up to 15/07/07; full list of members (2 pages)
2 February 2007Full accounts made up to 31 March 2006 (15 pages)
2 February 2007Full accounts made up to 31 March 2006 (15 pages)
6 September 2006Director resigned (1 page)
6 September 2006Return made up to 15/07/06; full list of members (2 pages)
6 September 2006Return made up to 15/07/06; full list of members (2 pages)
6 September 2006Director resigned (1 page)
5 February 2006Full accounts made up to 31 March 2005 (15 pages)
5 February 2006Full accounts made up to 31 March 2005 (15 pages)
22 July 2005Return made up to 15/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 July 2005Return made up to 15/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 February 2005Registered office changed on 21/02/05 from: century point halifax road cressex business park, high wycombe buckinghamshire HP12 3SL (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Secretary resigned;director resigned (1 page)
21 February 2005Registered office changed on 21/02/05 from: century point halifax road cressex business park, high wycombe buckinghamshire HP12 3SL (1 page)
21 February 2005New secretary appointed;new director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
21 February 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
21 February 2005Secretary resigned;director resigned (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005New secretary appointed;new director appointed (2 pages)
19 January 2005Auditor's resignation (1 page)
19 January 2005Auditor's resignation (1 page)
18 January 2005Full accounts made up to 31 May 2004 (18 pages)
18 January 2005Full accounts made up to 31 May 2004 (18 pages)
17 August 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 August 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 April 2004Full accounts made up to 31 May 2003 (20 pages)
3 April 2004Full accounts made up to 31 May 2003 (20 pages)
24 November 2003New director appointed (3 pages)
24 November 2003New director appointed (3 pages)
1 September 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 September 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 April 2003Full accounts made up to 31 May 2002 (19 pages)
2 April 2003Full accounts made up to 31 May 2002 (19 pages)
8 October 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 January 2002Full accounts made up to 31 May 2001 (15 pages)
2 January 2002Full accounts made up to 31 May 2001 (15 pages)
31 October 2001Company name changed brochure display LIMITED\certificate issued on 31/10/01 (2 pages)
31 October 2001Company name changed brochure display LIMITED\certificate issued on 31/10/01 (2 pages)
23 July 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2000Full accounts made up to 31 May 2000 (15 pages)
26 October 2000Full accounts made up to 31 May 2000 (15 pages)
7 August 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 August 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 October 1999Full accounts made up to 31 May 1999 (15 pages)
28 October 1999Full accounts made up to 31 May 1999 (15 pages)
10 August 1999Return made up to 15/07/99; full list of members (8 pages)
10 August 1999Return made up to 15/07/99; full list of members (8 pages)
24 January 1999Full accounts made up to 31 May 1998 (14 pages)
24 January 1999Full accounts made up to 31 May 1998 (14 pages)
7 August 1998Return made up to 15/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 August 1998Return made up to 15/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 April 1998Registered office changed on 14/04/98 from: wye estate london road high wycombe bucks HP11 1LH (1 page)
14 April 1998Registered office changed on 14/04/98 from: wye estate london road high wycombe bucks HP11 1LH (1 page)
4 February 1998Full accounts made up to 31 May 1997 (15 pages)
4 February 1998Full accounts made up to 31 May 1997 (15 pages)
29 July 1997Return made up to 15/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 1997Return made up to 15/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 1997Full accounts made up to 31 May 1996 (15 pages)
2 January 1997Full accounts made up to 31 May 1996 (15 pages)
20 August 1996Return made up to 15/07/96; full list of members (8 pages)
20 August 1996Return made up to 15/07/96; full list of members (8 pages)
24 March 1996Full accounts made up to 31 May 1995 (14 pages)
24 March 1996Full accounts made up to 31 May 1995 (14 pages)
1 August 1995Return made up to 15/07/95; no change of members (6 pages)
1 August 1995Return made up to 15/07/95; no change of members (6 pages)
2 May 1995Accounts for a small company made up to 31 May 1994 (4 pages)
2 May 1995Accounts for a small company made up to 31 May 1994 (4 pages)
25 August 1994Return made up to 15/07/94; no change of members (6 pages)
25 August 1994Return made up to 15/07/94; no change of members (6 pages)
4 August 1993Return made up to 15/07/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 August 1993Return made up to 15/07/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 August 1992Return made up to 15/07/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
12 August 1992Return made up to 15/07/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
5 August 1991Return made up to 15/07/91; no change of members (6 pages)
5 August 1991Return made up to 15/07/91; no change of members (6 pages)
10 October 1990Return made up to 24/09/90; full list of members (4 pages)
10 October 1990Return made up to 24/09/90; full list of members (4 pages)
14 September 1989Return made up to 08/09/89; full list of members (4 pages)
14 September 1989Return made up to 08/09/89; full list of members (4 pages)
1 March 1988Particulars of mortgage/charge (3 pages)
1 March 1988Particulars of mortgage/charge (3 pages)