Company NameEntertainment Press Cuttings Agency Limited
Company StatusDissolved
Company Number03225651
CategoryPrivate Limited Company
Incorporation Date16 July 1996(27 years, 9 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NamePerformance Research Services Limited

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Director NameMr Giles Harvey Roberts Richardson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2017(20 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 26 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Broadgate
London
EC2M 2QS
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed12 January 2015(18 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 26 March 2019)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMelanie Jo Moon
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 1996(1 month, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address7a Ridsdale Road
London
SE20 8AG
Director NameChristopher Banner
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(1 month, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address86 Lexington Apartments
40 City Road
London
EC1Y 2AN
Director NameMr Martin Knight
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(1 month, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cuttings 57 Cheam Road
East Ewell
Epsom
Surrey
KT17 3EB
Secretary NameChristopher Banner
NationalityBritish
StatusResigned
Appointed29 August 1996(1 month, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address86 Lexington Apartments
40 City Road
London
EC1Y 2AN
Director NameCharles Stephen Hilliard
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 August 2007)
RoleCompany Director
Correspondence Address18 Albion Works Studios
63 Sigdon Road
London
E8 1AW
Director NameMr Peter Low
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(8 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 27 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broadgate
London
EC2M 2QS
Director NameKeir Murray Fawcus
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(8 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 14 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broadgate
London
EC2M 2QS
Director NameMr Jonathan Paul Shepherd
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(8 years, 8 months after company formation)
Appointment Duration8 months (resigned 30 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hatton Close
Chafford Hundred
Grays
Essex
RM16 6RP
Director NameMr Peter Martin Harkness
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(8 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Horsley Court
Montaigne Close Regency Street
London
SW1 4BF
Director NameStephen Dolton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(8 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 2006)
RoleCompany Director
Correspondence Address99 Cumnor Hill
Oxford
OX2 9JR
Secretary NameAndrew Michael Cromack
NationalityBritish
StatusResigned
Appointed01 April 2005(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 28 April 2006)
RoleCompany Director
Correspondence Address23 Knole Road
Chatham
Kent
ME5 8PJ
Secretary NamePeter Low
NationalityBritish
StatusResigned
Appointed28 April 2006(9 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 August 2007)
RoleCompany Director
Correspondence Address10 Union Square
Islington
London
N1 7DH
Director NameMr Robert William Stannett
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(11 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorthfield Shalford
Guildford
Surrey
GU4 8JN
Secretary NameMr Robert William Stannett
NationalityBritish
StatusResigned
Appointed06 August 2007(11 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorthfield Shalford
Guildford
Surrey
GU4 8JN
Director NameMr John Keith Gulliver
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(12 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry
Royal Mint Court
London
EC3N 4QN
Secretary NameMr John Keith Gulliver
NationalityBritish
StatusResigned
Appointed31 October 2008(12 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry
Royal Mint Court
London
EC3N 4QN
Secretary NamePeter Low
StatusResigned
Appointed01 February 2010(13 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 2011)
RoleCompany Director
Correspondence AddressThe Registry
Royal Mint Court
London
EC3N 4QN
Director NameMr Stephen Lacey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(13 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 June 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Broadgate
London
EC2M 2QS
Secretary NameMr Stephen Lacey
StatusResigned
Appointed26 October 2011(15 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 June 2014)
RoleCompany Director
Correspondence Address1 Broadgate
London
EC2M 2QS
Director NameMr John Roger Haworth
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(18 years, 6 months after company formation)
Appointment Duration6 months (resigned 14 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broadgate
London
EC2M 2QS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteentertainmentpress.co.uk

Location

Registered Address1 Broadgate
London
EC2M 2QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

500 at £1Knight-banner Information LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 April 2005Delivered 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 2002Delivered 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 1996Delivered 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

Filing History

2 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 September 2017Notification of Precise Media Group Holdings Limited as a person with significant control on 6 April 2016 (1 page)
15 September 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
15 September 2017Cessation of Knight Banner Information Limited as a person with significant control on 16 July 2016 (1 page)
13 June 2017Appointment of Mr Giles Harvey Roberts Richardson as a director on 10 February 2017 (3 pages)
13 June 2017Termination of appointment of Peter Low as a director on 27 January 2017 (2 pages)
13 September 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 500
(3 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 July 2015Termination of appointment of Keir Murray Fawcus as a director on 14 July 2015 (1 page)
17 July 2015Termination of appointment of John Roger Haworth as a director on 14 July 2015 (1 page)
29 January 2015Appointment of Wpp Group (Nominees) Limited as a secretary on 12 January 2015 (3 pages)
29 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
29 January 2015Appointment of Mr John Roger Haworth as a director on 12 January 2015 (3 pages)
16 October 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
25 July 2014Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page)
25 July 2014Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page)
25 July 2014Annual return made up to 16 July 2014 with a full list of shareholders (3 pages)
25 July 2014Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page)
25 July 2014Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page)
20 March 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
20 January 2014Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 20 January 2014 (1 page)
2 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
1 July 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
7 March 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
26 October 2011Termination of appointment of Peter Low as a secretary (1 page)
26 October 2011Appointment of Mr Stephen Lacey as a secretary (1 page)
16 September 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
20 June 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
17 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
20 April 2010Appointment of Mr Stephen Lacey as a director (2 pages)
4 February 2010Termination of appointment of John Gulliver as a secretary (1 page)
4 February 2010Termination of appointment of John Gulliver as a director (1 page)
4 February 2010Appointment of Peter Low as a secretary (1 page)
5 January 2010Secretary's details changed for Mr John Keith Gulliver on 4 January 2010 (1 page)
5 January 2010Director's details changed for Mr John Keith Gulliver on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Peter Low on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Keir Murray Fawcus on 4 January 2010 (2 pages)
5 January 2010Secretary's details changed for Mr John Keith Gulliver on 4 January 2010 (1 page)
5 January 2010Director's details changed for Mr John Keith Gulliver on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Peter Low on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Keir Murray Fawcus on 4 January 2010 (2 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 July 2009Location of register of members (1 page)
27 July 2009Return made up to 16/07/09; full list of members (4 pages)
24 July 2009Director's change of particulars / kier fawcus / 01/04/2005 (1 page)
21 November 2008Secretary appointed john keith gulliver (2 pages)
21 November 2008Director appointed john keith gulliver (2 pages)
12 November 2008Appointment terminated secretary robert stannett (1 page)
12 November 2008Appointment terminated director robert stannett (1 page)
12 August 2008Director's change of particulars / peter low / 12/08/2008 (1 page)
12 August 2008Return made up to 16/07/08; full list of members (4 pages)
31 July 2008Full accounts made up to 30 September 2007 (12 pages)
4 January 2008Location of register of members (1 page)
27 December 2007Director's particulars changed (1 page)
13 September 2007Director resigned (1 page)
3 September 2007New director appointed (1 page)
29 August 2007New secretary appointed (1 page)
29 August 2007Secretary resigned (1 page)
2 August 2007Return made up to 16/07/07; full list of members (2 pages)
31 July 2007Full accounts made up to 30 September 2006 (17 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
7 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 September 2006Return made up to 16/07/06; full list of members (3 pages)
31 July 2006New secretary appointed (1 page)
31 July 2006Secretary resigned (1 page)
28 July 2006Full accounts made up to 30 September 2005 (12 pages)
14 March 2006Registered office changed on 14/03/06 from: 200 great dover street london SE1 4WU (1 page)
7 February 2006Director resigned (1 page)
21 September 2005New secretary appointed (2 pages)
19 September 2005Return made up to 16/07/05; full list of members (10 pages)
29 April 2005New director appointed (3 pages)
29 April 2005Director resigned (1 page)
29 April 2005New director appointed (3 pages)
29 April 2005New director appointed (3 pages)
29 April 2005New director appointed (3 pages)
29 April 2005New director appointed (3 pages)
29 April 2005New director appointed (3 pages)
28 April 2005Declaration of assistance for shares acquisition (15 pages)
22 April 2005Director resigned (1 page)
22 April 2005Secretary resigned;director resigned (1 page)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 April 2005Particulars of mortgage/charge (15 pages)
8 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
31 March 2005Declaration of satisfaction of mortgage/charge (1 page)
7 September 2004Return made up to 16/07/04; full list of members (8 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (5 pages)
8 September 2003Return made up to 16/07/03; full list of members (8 pages)
23 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
15 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
6 August 2002Return made up to 16/07/02; full list of members (8 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
18 January 2002Auditor's resignation (1 page)
9 August 2001Full accounts made up to 30 September 2000 (12 pages)
3 August 2001Return made up to 16/07/01; full list of members (8 pages)
4 May 2001Registered 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 2001Full accounts made up to 30 September 1999 (12 pages)
18 October 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 March 2000Registered office changed on 01/03/00 from: bdo stoy hayward 70 high street ewell epsom surrey KT17 1RQ (1 page)
29 February 2000Registered office changed on 29/02/00 from: unit 11 G2 the leathermarket weston street london SE1 3ER (1 page)
29 October 1999Full accounts made up to 30 September 1998 (11 pages)
15 September 1999Return made up to 16/07/99; full list of members (5 pages)
30 July 1998Return made up to 16/07/98; no change of members (4 pages)
7 May 1998Full accounts made up to 30 September 1997 (11 pages)
13 August 1997Return made up to 16/07/97; full list of members
  • 363(287) ‐ Registered office changed on 13/08/97
(6 pages)
24 July 1997Registered office changed on 24/07/97 from: 139 tooley street london SE1 2HZ (1 page)
16 January 1997Registered office changed on 16/01/97 from: 7A bidsdale road london SE20 8AG (1 page)
4 December 1996Ad 30/10/96--------- £ si 498@1=498 £ ic 2/500 (2 pages)
26 November 1996Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
20 November 1996Particulars of mortgage/charge (3 pages)
4 September 1996New secretary appointed;new director appointed (2 pages)
4 September 1996New director appointed (2 pages)
4 September 1996New director appointed (2 pages)
4 September 1996Director resigned (1 page)
4 September 1996Secretary resigned (1 page)
4 September 1996Registered office changed on 04/09/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
20 August 1996Company name changed performance research services li mited\certificate issued on 21/08/96 (2 pages)
16 July 1996Incorporation (14 pages)