London
EC2M 2QS
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 January 2015(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 26 March 2019) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Melanie Jo Moon |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 August 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 7a Ridsdale Road London SE20 8AG |
Director Name | Christopher Banner |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 86 Lexington Apartments 40 City Road London EC1Y 2AN |
Director Name | Mr Martin Knight |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cuttings 57 Cheam Road East Ewell Epsom Surrey KT17 3EB |
Secretary Name | Christopher Banner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 86 Lexington Apartments 40 City Road London EC1Y 2AN |
Director Name | Charles Stephen Hilliard |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 August 2007) |
Role | Company Director |
Correspondence Address | 18 Albion Works Studios 63 Sigdon Road London E8 1AW |
Director Name | Mr Peter Low |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 27 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broadgate London EC2M 2QS |
Director Name | Keir Murray Fawcus |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 14 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broadgate London EC2M 2QS |
Director Name | Mr Jonathan Paul Shepherd |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(8 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hatton Close Chafford Hundred Grays Essex RM16 6RP |
Director Name | Mr Peter Martin Harkness |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Horsley Court Montaigne Close Regency Street London SW1 4BF |
Director Name | Stephen Dolton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | 99 Cumnor Hill Oxford OX2 9JR |
Secretary Name | Andrew Michael Cromack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(8 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 23 Knole Road Chatham Kent ME5 8PJ |
Secretary Name | Peter Low |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 August 2007) |
Role | Company Director |
Correspondence Address | 10 Union Square Islington London N1 7DH |
Director Name | Mr Robert William Stannett |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(11 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Northfield Shalford Guildford Surrey GU4 8JN |
Secretary Name | Mr Robert William Stannett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(11 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Northfield Shalford Guildford Surrey GU4 8JN |
Director Name | Mr John Keith Gulliver |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Registry Royal Mint Court London EC3N 4QN |
Secretary Name | Mr John Keith Gulliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Registry Royal Mint Court London EC3N 4QN |
Secretary Name | Peter Low |
---|---|
Status | Resigned |
Appointed | 01 February 2010(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 2011) |
Role | Company Director |
Correspondence Address | The Registry Royal Mint Court London EC3N 4QN |
Director Name | Mr Stephen Lacey |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 June 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Broadgate London EC2M 2QS |
Secretary Name | Mr Stephen Lacey |
---|---|
Status | Resigned |
Appointed | 26 October 2011(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 June 2014) |
Role | Company Director |
Correspondence Address | 1 Broadgate London EC2M 2QS |
Director Name | Mr John Roger Haworth |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(18 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 14 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broadgate London EC2M 2QS |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | entertainmentpress.co.uk |
---|
Registered Address | 1 Broadgate London EC2M 2QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
500 at £1 | Knight-banner Information LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 April 2005 | Delivered on: 15 April 2005 Satisfied on: 22 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All present and future indebtedness liabilities and obligations due or to become due from any chargor or other member of the group to the chargee (the "security trustee") as agent and trustee for itself and each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
---|---|
10 May 2002 | Delivered on: 14 May 2002 Satisfied on: 7 December 2006 Persons entitled: Isis Factors PLC Classification: Charge on debts Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of specific charge all book and other debts owing to the company together with the full benefit of all guarantees securities and indemnities in respect thereof. See the mortgage charge document for full details. Fully Satisfied |
7 November 1996 | Delivered on: 20 November 1996 Satisfied on: 31 March 2005 Persons entitled: Kellock Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
---|---|
15 September 2017 | Notification of Precise Media Group Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
15 September 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
15 September 2017 | Cessation of Knight Banner Information Limited as a person with significant control on 16 July 2016 (1 page) |
13 June 2017 | Appointment of Mr Giles Harvey Roberts Richardson as a director on 10 February 2017 (3 pages) |
13 June 2017 | Termination of appointment of Peter Low as a director on 27 January 2017 (2 pages) |
13 September 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
17 July 2015 | Termination of appointment of Keir Murray Fawcus as a director on 14 July 2015 (1 page) |
17 July 2015 | Termination of appointment of John Roger Haworth as a director on 14 July 2015 (1 page) |
29 January 2015 | Appointment of Wpp Group (Nominees) Limited as a secretary on 12 January 2015 (3 pages) |
29 January 2015 | Resolutions
|
29 January 2015 | Appointment of Mr John Roger Haworth as a director on 12 January 2015 (3 pages) |
16 October 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
25 July 2014 | Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page) |
25 July 2014 | Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page) |
25 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders (3 pages) |
25 July 2014 | Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page) |
25 July 2014 | Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page) |
20 March 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
20 January 2014 | Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 20 January 2014 (1 page) |
2 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
1 July 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
26 October 2011 | Termination of appointment of Peter Low as a secretary (1 page) |
26 October 2011 | Appointment of Mr Stephen Lacey as a secretary (1 page) |
16 September 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
17 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
20 April 2010 | Appointment of Mr Stephen Lacey as a director (2 pages) |
4 February 2010 | Termination of appointment of John Gulliver as a secretary (1 page) |
4 February 2010 | Termination of appointment of John Gulliver as a director (1 page) |
4 February 2010 | Appointment of Peter Low as a secretary (1 page) |
5 January 2010 | Secretary's details changed for Mr John Keith Gulliver on 4 January 2010 (1 page) |
5 January 2010 | Director's details changed for Mr John Keith Gulliver on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Peter Low on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Keir Murray Fawcus on 4 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Mr John Keith Gulliver on 4 January 2010 (1 page) |
5 January 2010 | Director's details changed for Mr John Keith Gulliver on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Peter Low on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Keir Murray Fawcus on 4 January 2010 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 July 2009 | Location of register of members (1 page) |
27 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
24 July 2009 | Director's change of particulars / kier fawcus / 01/04/2005 (1 page) |
21 November 2008 | Secretary appointed john keith gulliver (2 pages) |
21 November 2008 | Director appointed john keith gulliver (2 pages) |
12 November 2008 | Appointment terminated secretary robert stannett (1 page) |
12 November 2008 | Appointment terminated director robert stannett (1 page) |
12 August 2008 | Director's change of particulars / peter low / 12/08/2008 (1 page) |
12 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
4 January 2008 | Location of register of members (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
13 September 2007 | Director resigned (1 page) |
3 September 2007 | New director appointed (1 page) |
29 August 2007 | New secretary appointed (1 page) |
29 August 2007 | Secretary resigned (1 page) |
2 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (17 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2006 | Return made up to 16/07/06; full list of members (3 pages) |
31 July 2006 | New secretary appointed (1 page) |
31 July 2006 | Secretary resigned (1 page) |
28 July 2006 | Full accounts made up to 30 September 2005 (12 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: 200 great dover street london SE1 4WU (1 page) |
7 February 2006 | Director resigned (1 page) |
21 September 2005 | New secretary appointed (2 pages) |
19 September 2005 | Return made up to 16/07/05; full list of members (10 pages) |
29 April 2005 | New director appointed (3 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | New director appointed (3 pages) |
29 April 2005 | New director appointed (3 pages) |
29 April 2005 | New director appointed (3 pages) |
29 April 2005 | New director appointed (3 pages) |
29 April 2005 | New director appointed (3 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (15 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Secretary resigned;director resigned (1 page) |
18 April 2005 | Resolutions
|
15 April 2005 | Particulars of mortgage/charge (15 pages) |
8 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
31 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2004 | Return made up to 16/07/04; full list of members (8 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
8 September 2003 | Return made up to 16/07/03; full list of members (8 pages) |
23 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
15 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
6 August 2002 | Return made up to 16/07/02; full list of members (8 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
18 January 2002 | Auditor's resignation (1 page) |
9 August 2001 | Full accounts made up to 30 September 2000 (12 pages) |
3 August 2001 | Return made up to 16/07/01; full list of members (8 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: c/o bdo stoy hayward ref pbg 70 high street ewell epsom surrey KT17 1RQ (1 page) |
19 February 2001 | Full accounts made up to 30 September 1999 (12 pages) |
18 October 2000 | Return made up to 16/07/00; full list of members
|
1 March 2000 | Registered office changed on 01/03/00 from: bdo stoy hayward 70 high street ewell epsom surrey KT17 1RQ (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: unit 11 G2 the leathermarket weston street london SE1 3ER (1 page) |
29 October 1999 | Full accounts made up to 30 September 1998 (11 pages) |
15 September 1999 | Return made up to 16/07/99; full list of members (5 pages) |
30 July 1998 | Return made up to 16/07/98; no change of members (4 pages) |
7 May 1998 | Full accounts made up to 30 September 1997 (11 pages) |
13 August 1997 | Return made up to 16/07/97; full list of members
|
24 July 1997 | Registered office changed on 24/07/97 from: 139 tooley street london SE1 2HZ (1 page) |
16 January 1997 | Registered office changed on 16/01/97 from: 7A bidsdale road london SE20 8AG (1 page) |
4 December 1996 | Ad 30/10/96--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
26 November 1996 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
20 November 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1996 | New secretary appointed;new director appointed (2 pages) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | Director resigned (1 page) |
4 September 1996 | Secretary resigned (1 page) |
4 September 1996 | Registered office changed on 04/09/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
20 August 1996 | Company name changed performance research services li mited\certificate issued on 21/08/96 (2 pages) |
16 July 1996 | Incorporation (14 pages) |