Company NamePrecise Media Monitoring Ltd
DirectorsRobert Seth Stone and Matthew Roy Piercy
Company StatusActive
Company Number03247942
CategoryPrivate Limited Company
Incorporation Date10 September 1996(27 years, 7 months ago)
Previous NamePrecise Press Cuttings Limited

Business Activity

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

Directors

Director NameMr Robert Seth Stone
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed04 May 2023(26 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCEO
Country of ResidenceEngland
Correspondence AddressMontacute Yards 7th Floor
186 Shoreditch High St.
London
E1 6HU
Director NameMr Matthew Roy Piercy
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2023(26 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMontacute Yards 7th Floor
186 Shoreditch High St.
London
E1 6HU
Director NameClifford Roderick Gilbert
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address74 Median Road
London
E5 0PN
Secretary NameMichael Cogan
NationalityBritish
StatusResigned
Appointed10 September 1996(same day as company formation)
RoleBarrister
Correspondence Address15 Jackson Road
London
N7 6ES
Director NameChristopher Banner
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(1 week, 2 days after company formation)
Appointment Duration8 years, 6 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address86 Lexington Apartments
40 City Road
London
EC1Y 2AN
Director NameViren Laxmidas Majithia
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(1 week, 2 days after company formation)
Appointment Duration4 years, 5 months (resigned 06 March 2001)
RoleCompany Director
Correspondence Address26 Burgh Street
London
N1 8HG
Director NameMr Martin Knight
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(1 week, 2 days after company formation)
Appointment Duration7 years, 7 months (resigned 10 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cuttings 57 Cheam Road
East Ewell
Epsom
Surrey
KT17 3EB
Secretary NameAlastair Iain Lindsay Thomson
NationalityBritish
StatusResigned
Appointed01 October 1998(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address30 Roehampton Close
London
SW15 5LU
Secretary NameChristopher Banner
NationalityBritish
StatusResigned
Appointed29 June 2001(4 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 September 2001)
RoleCompany Director
Correspondence Address86 Lexington Apartments
40 City Road
London
EC1Y 2AN
Secretary NameAndrew Michael Cromack
NationalityBritish
StatusResigned
Appointed10 September 2001(5 years after company formation)
Appointment Duration4 years, 7 months (resigned 28 April 2006)
RoleCompany Director
Correspondence Address23 Knole Road
Chatham
Kent
ME5 8PJ
Director NameKeir Murray Fawcus
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(5 years, 12 months after company formation)
Appointment Duration14 years, 4 months (resigned 27 January 2017)
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, 6 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 Low
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(8 years, 6 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 NameCharles Stephen Hilliard
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(8 years, 6 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 NameStephen Dolton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 2006)
RoleCompany Director
Correspondence Address99 Cumnor Hill
Oxford
OX2 9JR
Director NameMr Peter Martin Harkness
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(8 years, 6 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 NameAnthony Robert Prime
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2005(8 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 05 May 2017)
RoleIT Director
Country of ResidenceEngland
Correspondence Address1 Broadgate
London
EC2M 2QS
Secretary NamePeter Low
NationalityBritish
StatusResigned
Appointed28 April 2006(9 years, 7 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(10 years, 11 months 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(10 years, 11 months 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, 1 month 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, 1 month 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
Director NameMartin Holroyd
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(12 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Broadgate
London
EC2M 2QS
Secretary NamePeter Low
StatusResigned
Appointed01 February 2010(13 years, 4 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, 7 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, 1 month 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, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broadgate
London
EC2M 2QS
Director NameMs Marie Guilhot-Gaudeffroy
Date of BirthJuly 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed24 March 2015(18 years, 6 months after company formation)
Appointment Duration5 years (resigned 25 March 2020)
RoleGlobal Human Ressources Director
Country of ResidenceFrance
Correspondence Address222 Gray's Inn Road
London
WC1X 8HB
Director NameMr David Pui Kee Man
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(18 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Broadgate
London
EC2M 2QS
Director NameMr Giles Harvey Roberts Richardson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(20 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address222 Gray's Inn Road
London
WC1X 8HB
Director NameMr Mark Steven Inskip
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2020(23 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 More London Place More London Place
Tooley Street
London
SE1 2QY
Director NameMiss Miranda Smith
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2021(24 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 July 2023)
RoleDirector-Commercial
Country of ResidenceEngland
Correspondence Address222 Gray's Inn Road
London
WC1X 8HB
Director NameMr Simon Anthony Ingram
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2022(25 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 2023)
RoleIT Director
Country of ResidenceEngland
Correspondence Address222 Gray's Inn Road
London
WC1X 8HB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed10 September 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusResigned
Appointed12 January 2015(18 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 March 2020)
Correspondence Address27 Farm Street
London
W1J 5RJ

Contact

Websitewww.precise.co.uk
Telephone020 38111393
Telephone regionLondon

Location

Registered AddressMontacute Yards 7th Floor
186 Shoreditch High St.
London
E1 6HU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£28,742,000
Gross Profit£15,732,000
Net Worth£11,924,000
Cash£2,207,000
Current Liabilities£26,546,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Charges

24 November 2008Delivered on: 26 November 2008
Satisfied on: 16 July 2015
Persons entitled: Ideal Bathrooms Limited

Classification: Rent deposit deed
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: The deposit as defined in the rent deposit deed.
Fully Satisfied
15 December 2006Delivered on: 20 December 2006
Satisfied on: 16 July 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: Debenture
Secured details: 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.
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
1 April 2005Delivered on: 20 April 2005
Satisfied on: 22 December 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee 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.
Fully Satisfied
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
2 July 2003Delivered on: 5 July 2003
Satisfied on: 23 April 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
21 August 2001Delivered on: 22 August 2001
Satisfied on: 23 April 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the financing agreement as defined in the all assets debenture.
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
26 July 2001Delivered on: 14 August 2001
Satisfied on: 23 April 2005
Persons entitled: Lloyds Tsb Bank PLC

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
23 November 1999Delivered on: 25 November 1999
Satisfied on: 23 April 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the company's right title benefit and interest in and to the deposit sum of £38,400 held by the landlord.. See the mortgage charge document for full details.
Fully Satisfied
5 July 1999Delivered on: 21 July 1999
Satisfied on: 23 April 2005
Persons entitled: The Secretary of State for Education and Employment

Classification: Agreement and charge
Secured details: All monies due or to become due from the company to the chargee under this charge and under the sub-sub underlease (as defined).
Particulars: £40,750 being the deposit in the deposit account.
Fully Satisfied
25 July 2022Delivered on: 10 August 2022
Persons entitled: Alter Domus (Us) Llc as Collateral Agent

Classification: A registered charge
Outstanding
25 July 2022Delivered on: 10 August 2022
Persons entitled: Alter Domus (Us) Llc as Collateral Agent

Classification: A registered charge
Particulars: Domain names as listed in schedule 2 (details of intellectual property) of the attached charging document.
Outstanding
12 May 2020Delivered on: 18 May 2020
Persons entitled: Credit Agricole Leasing & Factoring S.A. as Factor

Classification: A registered charge
Particulars: Not applicable.
Outstanding
24 April 2020Delivered on: 27 April 2020
Persons entitled: Wilmington Trust (London) Limited as Security Agent and Trustee for Itself and the Other Secured Parties (as Defined in the Instrument)

Classification: A registered charge
Outstanding

Filing History

30 November 2020Notification of Tns Group Holdings Limited as a person with significant control on 5 December 2019 (1 page)
27 November 2020Withdrawal of a person with significant control statement on 27 November 2020 (2 pages)
18 May 2020Registration of charge 032479420011, created on 12 May 2020 (19 pages)
5 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
5 May 2020Memorandum and Articles of Association (16 pages)
27 April 2020Registration of charge 032479420010, created on 24 April 2020 (42 pages)
30 March 2020Appointment of Mr Mark Steven Inskip as a director on 30 March 2020 (2 pages)
25 March 2020Termination of appointment of Marie Guilhot-Gaudeffroy as a director on 25 March 2020 (1 page)
24 March 2020Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 24 March 2020 (1 page)
9 March 2020Notification of a person with significant control statement (2 pages)
9 March 2020Cessation of Tns Group Holdings Limited as a person with significant control on 5 December 2019 (1 page)
26 February 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
22 January 2020Confirmation statement made on 10 September 2019 with no updates (3 pages)
20 January 2020Notification of Tns Group Holdings Limited as a person with significant control on 9 August 2019 (2 pages)
20 January 2020Cessation of Knight Banner Information Limited as a person with significant control on 9 August 2019 (1 page)
15 January 2020Compulsory strike-off action has been discontinued (1 page)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
6 November 2019Full accounts made up to 31 December 2018 (26 pages)
4 December 2018Registered office address changed from 1 Broadgate London EC2M 2QS to 222 Gray's Inn Road London WC1X 8HB on 4 December 2018 (1 page)
8 November 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
14 August 2018Full accounts made up to 31 December 2017 (30 pages)
4 December 2017Termination of appointment of David Man as a director on 4 December 2017 (1 page)
4 December 2017Termination of appointment of David Man as a director on 4 December 2017 (1 page)
26 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
17 July 2017Full accounts made up to 31 December 2016 (28 pages)
17 July 2017Full accounts made up to 31 December 2016 (28 pages)
12 July 2017Termination of appointment of Anthony Robert Prime as a director on 5 May 2017 (1 page)
12 July 2017Termination of appointment of Anthony Robert Prime as a director on 5 May 2017 (1 page)
19 June 2017Termination of appointment of Peter Low as a director on 27 January 2017 (2 pages)
19 June 2017Termination of appointment of Peter Low as a director on 27 January 2017 (2 pages)
16 June 2017Termination of appointment of John Roger Haworth as a director on 14 April 2017 (1 page)
16 June 2017Termination of appointment of John Roger Haworth as a director on 14 April 2017 (1 page)
16 June 2017Appointment of Mr Giles Harvey Roberts Richardson as a director on 16 June 2017 (2 pages)
16 June 2017Appointment of Mr Giles Harvey Roberts Richardson as a director on 16 June 2017 (2 pages)
12 June 2017Termination of appointment of Keir Murray Fawcus as a director on 27 January 2017 (2 pages)
12 June 2017Termination of appointment of Keir Murray Fawcus as a director on 27 January 2017 (2 pages)
16 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
14 July 2016Full accounts made up to 31 December 2015 (32 pages)
14 July 2016Full accounts made up to 31 December 2015 (32 pages)
8 February 2016Termination of appointment of Martin Holroyd as a director on 28 January 2016 (1 page)
8 February 2016Termination of appointment of Martin Holroyd as a director on 28 January 2016 (1 page)
16 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 40,000
(6 pages)
16 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 40,000
(6 pages)
16 July 2015Satisfaction of charge 9 in full (6 pages)
16 July 2015Satisfaction of charge 9 in full (6 pages)
16 July 2015Satisfaction of charge 8 in full (8 pages)
16 July 2015Satisfaction of charge 8 in full (8 pages)
14 July 2015Full accounts made up to 31 December 2014 (23 pages)
14 July 2015Full accounts made up to 31 December 2014 (23 pages)
7 May 2015Appointment of Ms Marie Guilhot-Gaudeffroy as a director on 24 March 2015 (2 pages)
7 May 2015Appointment of Mr John Roger Haworth as a director on 12 January 2015 (2 pages)
7 May 2015Appointment of Mr John Roger Haworth as a director on 12 January 2015 (2 pages)
7 May 2015Appointment of Ms Marie Guilhot-Gaudeffroy as a director on 24 March 2015 (2 pages)
27 April 2015Appointment of Mr David Man as a director on 24 March 2015 (2 pages)
27 April 2015Appointment of Mr David Man as a director on 24 March 2015 (2 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 Wpp Group (Nominees) Limited as a secretary on 12 January 2015 (3 pages)
29 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
29 January 2015Appointment of Wpp Group (Nominees) Limited as a secretary on 12 January 2015 (3 pages)
23 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 40,000
(4 pages)
23 October 2014Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page)
23 October 2014Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page)
23 October 2014Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page)
23 October 2014Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page)
23 October 2014Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page)
23 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 40,000
(4 pages)
23 October 2014Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page)
16 October 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
16 October 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
14 August 2014Section 519 (2 pages)
14 August 2014Section 519 (2 pages)
20 March 2014Full accounts made up to 30 September 2013 (21 pages)
20 March 2014Full accounts made up to 30 September 2013 (21 pages)
20 January 2014Registered office address changed from , the Registry, Royal Mint Court, London, EC3N 4QN on 20 January 2014 (1 page)
20 January 2014Registered office address changed from , the Registry, Royal Mint Court, London, EC3N 4QN on 20 January 2014 (1 page)
6 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 28/11/2013
(32 pages)
6 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 28/11/2013
(32 pages)
11 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 40,000
(5 pages)
11 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 40,000
(5 pages)
1 July 2013Full accounts made up to 30 September 2012 (21 pages)
1 July 2013Full accounts made up to 30 September 2012 (21 pages)
12 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
7 March 2012Full accounts made up to 30 September 2011 (20 pages)
7 March 2012Full accounts made up to 30 September 2011 (20 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)
26 October 2011Appointment of Mr Stephen Lacey as a secretary (1 page)
26 October 2011Termination of appointment of Peter Low as a secretary (1 page)
12 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
20 June 2011Full accounts made up to 30 September 2010 (21 pages)
20 June 2011Full accounts made up to 30 September 2010 (21 pages)
6 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
30 June 2010Full accounts made up to 30 September 2009 (19 pages)
30 June 2010Full accounts made up to 30 September 2009 (19 pages)
20 April 2010Appointment of Mr Stephen Lacey as a director (2 pages)
20 April 2010Appointment of Mr Stephen Lacey as a director (2 pages)
5 February 2010Termination of appointment of John Gulliver as a director (1 page)
5 February 2010Termination of appointment of John Gulliver as a director (1 page)
5 February 2010Appointment of Peter Low as a secretary (1 page)
5 February 2010Termination of appointment of John Gulliver as a secretary (1 page)
5 February 2010Appointment of Peter Low as a secretary (1 page)
5 February 2010Termination of appointment of John Gulliver as a secretary (1 page)
4 January 2010Director's details changed for Keir Murray Fawcus on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Martin Holroyd on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr John Keith Gulliver on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Mr John Keith Gulliver on 4 January 2010 (1 page)
4 January 2010Director's details changed for Keir Murray Fawcus on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Anthony Robert Prime on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr John Keith Gulliver on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Peter Low on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Mr John Keith Gulliver on 4 January 2010 (1 page)
4 January 2010Director's details changed for Martin Holroyd on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Peter Low on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Keir Murray Fawcus on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Peter Low on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Anthony Robert Prime on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Anthony Robert Prime on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr John Keith Gulliver on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Mr John Keith Gulliver on 4 January 2010 (1 page)
4 January 2010Director's details changed for Martin Holroyd on 4 January 2010 (2 pages)
17 September 2009Return made up to 10/09/09; full list of members (5 pages)
17 September 2009Director's change of particulars / kier fawcus / 05/09/2002 (1 page)
17 September 2009Director and secretary's change of particulars / john gulliver / 31/10/2008 (1 page)
17 September 2009Location of register of members (1 page)
17 September 2009Return made up to 10/09/09; full list of members (5 pages)
17 September 2009Location of register of members (1 page)
17 September 2009Director's change of particulars / kier fawcus / 05/09/2002 (1 page)
17 September 2009Director and secretary's change of particulars / john gulliver / 31/10/2008 (1 page)
28 July 2009Full accounts made up to 30 September 2008 (21 pages)
28 July 2009Full accounts made up to 30 September 2008 (21 pages)
25 February 2009Director appointed martin holroyd (1 page)
25 February 2009Director appointed martin holroyd (1 page)
26 November 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
24 November 2008Secretary appointed john keith gulliver (2 pages)
24 November 2008Director appointed john keith gulliver (2 pages)
24 November 2008Secretary appointed john keith gulliver (2 pages)
24 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 November 2008Appointment terminated secretary robert stannett (1 page)
12 November 2008Appointment terminated director robert stannett (1 page)
9 October 2008Director's change of particulars / peter low / 29/09/2008 (1 page)
9 October 2008Return made up to 10/09/08; full list of members (4 pages)
9 October 2008Director and secretary's change of particulars / robert stannett / 29/09/2008 (1 page)
9 October 2008Return made up to 10/09/08; full list of members (4 pages)
9 October 2008Director's change of particulars / kier fawcus / 29/09/2008 (1 page)
9 October 2008Director and secretary's change of particulars / robert stannett / 29/09/2008 (1 page)
9 October 2008Director's change of particulars / kier fawcus / 29/09/2008 (1 page)
9 October 2008Director's change of particulars / peter low / 29/09/2008 (1 page)
1 August 2008Full accounts made up to 30 September 2007 (19 pages)
1 August 2008Full accounts made up to 30 September 2007 (19 pages)
4 January 2008Location of register of members (1 page)
4 January 2008Location of register of members (1 page)
21 December 2007Director's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
11 October 2007Return made up to 10/09/07; full list of members (3 pages)
11 October 2007Return made up to 10/09/07; full list of members (3 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
3 September 2007New director appointed (1 page)
3 September 2007New director appointed (1 page)
29 August 2007New secretary appointed (1 page)
29 August 2007New secretary appointed (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007Secretary resigned (1 page)
31 July 2007Full accounts made up to 30 September 2006 (23 pages)
31 July 2007Full accounts made up to 30 September 2006 (23 pages)
14 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
4 January 2007Declaration of assistance for shares acquisition (16 pages)
4 January 2007Declaration of assistance for shares acquisition (14 pages)
4 January 2007Declaration of assistance for shares acquisition (16 pages)
4 January 2007Declaration of assistance for shares acquisition (14 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
20 December 2006Particulars of mortgage/charge (13 pages)
20 December 2006Particulars of mortgage/charge (13 pages)
19 September 2006Return made up to 10/09/06; full list of members (3 pages)
19 September 2006Return made up to 10/09/06; full list of members (3 pages)
19 September 2006New director appointed (1 page)
19 September 2006New director appointed (1 page)
28 July 2006New secretary appointed (1 page)
28 July 2006Full accounts made up to 30 September 2005 (20 pages)
28 July 2006New secretary appointed (1 page)
28 July 2006Full accounts made up to 30 September 2005 (20 pages)
24 July 2006Secretary resigned (1 page)
24 July 2006Secretary resigned (1 page)
14 March 2006Registered office changed on 14/03/06 from: 2ND floor, 200 great dover street, london, SE1 4WU (1 page)
14 March 2006Registered office changed on 14/03/06 from: 2ND floor 200 great dover street london SE1 4WU (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
10 November 2005Return made up to 10/09/05; full list of members (9 pages)
10 November 2005Return made up to 10/09/05; full list of members (9 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)
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)
29 April 2005New director appointed (3 pages)
28 April 2005Declaration of assistance for shares acquisition (19 pages)
28 April 2005Declaration of assistance for shares acquisition (19 pages)
28 April 2005Declaration of assistance for shares acquisition (19 pages)
28 April 2005Declaration of assistance for shares acquisition (19 pages)
23 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
20 April 2005Particulars of mortgage/charge (19 pages)
20 April 2005Particulars of mortgage/charge (19 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 April 2005Particulars of mortgage/charge (15 pages)
15 April 2005Particulars of mortgage/charge (15 pages)
8 April 2005Accounts for a medium company made up to 30 September 2004 (19 pages)
8 April 2005Accounts for a medium company made up to 30 September 2004 (19 pages)
29 December 2004Director's particulars changed (1 page)
29 December 2004Director's particulars changed (1 page)
21 September 2004Return made up to 10/09/04; full list of members (7 pages)
21 September 2004Return made up to 10/09/04; full list of members (7 pages)
4 August 2004Accounts for a medium company made up to 30 September 2003 (18 pages)
4 August 2004Accounts for a medium company made up to 30 September 2003 (18 pages)
3 August 2004Company name changed precise press cuttings LIMITED\certificate issued on 03/08/04 (2 pages)
3 August 2004Company name changed precise press cuttings LIMITED\certificate issued on 03/08/04 (2 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
30 September 2003Return made up to 10/09/03; full list of members (7 pages)
30 September 2003Return made up to 10/09/03; full list of members (7 pages)
23 July 2003Accounts for a medium company made up to 30 September 2002 (21 pages)
23 July 2003Accounts for a medium company made up to 30 September 2002 (21 pages)
5 July 2003Particulars of mortgage/charge (3 pages)
5 July 2003Particulars of mortgage/charge (3 pages)
3 October 2002Accounts for a medium company made up to 30 September 2001 (21 pages)
3 October 2002Accounts for a medium company made up to 30 September 2001 (21 pages)
27 September 2002New director appointed (2 pages)
27 September 2002Return made up to 10/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 September 2002New director appointed (2 pages)
27 September 2002Return made up to 10/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002Secretary resigned (1 page)
3 October 2001New secretary appointed (2 pages)
3 October 2001New secretary appointed (2 pages)
28 September 2001Accounts for a medium company made up to 30 September 2000 (20 pages)
28 September 2001Accounts for a medium company made up to 30 September 2000 (20 pages)
26 September 2001Return made up to 10/09/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 September 2001Director resigned (1 page)
26 September 2001Return made up to 10/09/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 September 2001Director resigned (1 page)
21 September 2001New secretary appointed (2 pages)
21 September 2001New secretary appointed (2 pages)
21 September 2001Secretary resigned (1 page)
21 September 2001Secretary resigned (1 page)
22 August 2001Particulars of mortgage/charge (7 pages)
22 August 2001Particulars of mortgage/charge (7 pages)
14 August 2001Registered office changed on 14/08/01 from: 95 eversley road upper norwood london SE19 3QS (1 page)
14 August 2001Particulars of mortgage/charge (7 pages)
14 August 2001Registered office changed on 14/08/01 from: 95 eversley road, upper norwood, london, SE19 3QS (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001Particulars of mortgage/charge (7 pages)
14 August 2001Secretary resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
21 September 2000Return made up to 10/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2000Return made up to 10/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2000Accounts for a medium company made up to 30 September 1999 (18 pages)
27 July 2000Accounts for a medium company made up to 30 September 1999 (18 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
12 October 1999Return made up to 10/09/99; no change of members (4 pages)
12 October 1999Return made up to 10/09/99; no change of members (4 pages)
22 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
22 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
1 October 1998Return made up to 10/09/98; no change of members (4 pages)
1 October 1998Return made up to 10/09/98; no change of members (4 pages)
20 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
20 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
30 October 1997Return made up to 10/09/97; full list of members (6 pages)
30 October 1997Return made up to 10/09/97; full list of members (6 pages)
5 July 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
5 July 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
26 November 1996Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
26 November 1996Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
15 September 1996Director resigned (1 page)
15 September 1996Secretary resigned (1 page)
15 September 1996New director appointed (2 pages)
15 September 1996New director appointed (2 pages)
15 September 1996New secretary appointed (2 pages)
15 September 1996Director resigned (1 page)
15 September 1996Secretary resigned (1 page)
15 September 1996New secretary appointed (2 pages)
10 September 1996Incorporation (26 pages)
10 September 1996Incorporation (26 pages)