186 Shoreditch High St.
London
E1 6HU
Director Name | Mr Matthew Roy Piercy |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2023(26 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Montacute Yards 7th Floor 186 Shoreditch High St. London E1 6HU |
Director Name | Clifford Roderick Gilbert |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Median Road London E5 0PN |
Secretary Name | Michael Cogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(same day as company formation) |
Role | Barrister |
Correspondence Address | 15 Jackson Road London N7 6ES |
Director Name | Christopher Banner |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 86 Lexington Apartments 40 City Road London EC1Y 2AN |
Director Name | Viren Laxmidas Majithia |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 March 2001) |
Role | Company Director |
Correspondence Address | 26 Burgh Street London N1 8HG |
Director Name | Mr Martin Knight |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cuttings 57 Cheam Road East Ewell Epsom Surrey KT17 3EB |
Secretary Name | Alastair Iain Lindsay Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 30 Roehampton Close London SW15 5LU |
Secretary Name | Christopher Banner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(4 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 September 2001) |
Role | Company Director |
Correspondence Address | 86 Lexington Apartments 40 City Road London EC1Y 2AN |
Secretary Name | Andrew Michael Cromack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(5 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 23 Knole Road Chatham Kent ME5 8PJ |
Director Name | Keir Murray Fawcus |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(5 years, 12 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 27 January 2017) |
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, 6 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 Low |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(8 years, 6 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 | Charles Stephen Hilliard |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(8 years, 6 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 | Stephen Dolton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(8 years, 6 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 |
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, 6 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 | Anthony Robert Prime |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2005(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 05 May 2017) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 1 Broadgate London EC2M 2QS |
Secretary Name | Peter Low |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(9 years, 7 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(10 years, 11 months 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(10 years, 11 months 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, 1 month 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, 1 month 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 |
Director Name | Martin Holroyd |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Broadgate London EC2M 2QS |
Secretary Name | Peter Low |
---|---|
Status | Resigned |
Appointed | 01 February 2010(13 years, 4 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, 7 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, 1 month 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, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broadgate London EC2M 2QS |
Director Name | Ms Marie Guilhot-Gaudeffroy |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 March 2015(18 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 25 March 2020) |
Role | Global Human Ressources Director |
Country of Residence | France |
Correspondence Address | 222 Gray's Inn Road London WC1X 8HB |
Director Name | Mr David Pui Kee Man |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Broadgate London EC2M 2QS |
Director Name | Mr Giles Harvey Roberts Richardson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2017(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 222 Gray's Inn Road London WC1X 8HB |
Director Name | Mr Mark Steven Inskip |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2020(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 More London Place More London Place Tooley Street London SE1 2QY |
Director Name | Miss Miranda Smith |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2021(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 July 2023) |
Role | Director-Commercial |
Country of Residence | England |
Correspondence Address | 222 Gray's Inn Road London WC1X 8HB |
Director Name | Mr Simon Anthony Ingram |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2022(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 May 2023) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 222 Gray's Inn Road London WC1X 8HB |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2015(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 March 2020) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Website | www.precise.co.uk |
---|---|
Telephone | 020 38111393 |
Telephone region | London |
Registered Address | Montacute Yards 7th Floor 186 Shoreditch High St. London E1 6HU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £28,742,000 |
Gross Profit | £15,732,000 |
Net Worth | £11,924,000 |
Cash | £2,207,000 |
Current Liabilities | £26,546,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
24 November 2008 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 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 |
2 July 2003 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 2022 | Delivered on: 10 August 2022 Persons entitled: Alter Domus (Us) Llc as Collateral Agent Classification: A registered charge Outstanding |
25 July 2022 | Delivered 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 2020 | Delivered on: 18 May 2020 Persons entitled: Credit Agricole Leasing & Factoring S.A. as Factor Classification: A registered charge Particulars: Not applicable. Outstanding |
24 April 2020 | Delivered 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 |
30 November 2020 | Notification of Tns Group Holdings Limited as a person with significant control on 5 December 2019 (1 page) |
---|---|
27 November 2020 | Withdrawal of a person with significant control statement on 27 November 2020 (2 pages) |
18 May 2020 | Registration of charge 032479420011, created on 12 May 2020 (19 pages) |
5 May 2020 | Resolutions
|
5 May 2020 | Memorandum and Articles of Association (16 pages) |
27 April 2020 | Registration of charge 032479420010, created on 24 April 2020 (42 pages) |
30 March 2020 | Appointment of Mr Mark Steven Inskip as a director on 30 March 2020 (2 pages) |
25 March 2020 | Termination of appointment of Marie Guilhot-Gaudeffroy as a director on 25 March 2020 (1 page) |
24 March 2020 | Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 24 March 2020 (1 page) |
9 March 2020 | Notification of a person with significant control statement (2 pages) |
9 March 2020 | Cessation of Tns Group Holdings Limited as a person with significant control on 5 December 2019 (1 page) |
26 February 2020 | Confirmation statement made on 26 February 2020 with updates (4 pages) |
22 January 2020 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
20 January 2020 | Notification of Tns Group Holdings Limited as a person with significant control on 9 August 2019 (2 pages) |
20 January 2020 | Cessation of Knight Banner Information Limited as a person with significant control on 9 August 2019 (1 page) |
15 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2019 | Full accounts made up to 31 December 2018 (26 pages) |
4 December 2018 | Registered 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 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
14 August 2018 | Full accounts made up to 31 December 2017 (30 pages) |
4 December 2017 | Termination of appointment of David Man as a director on 4 December 2017 (1 page) |
4 December 2017 | Termination of appointment of David Man as a director on 4 December 2017 (1 page) |
26 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (28 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (28 pages) |
12 July 2017 | Termination of appointment of Anthony Robert Prime as a director on 5 May 2017 (1 page) |
12 July 2017 | Termination of appointment of Anthony Robert Prime as a director on 5 May 2017 (1 page) |
19 June 2017 | Termination of appointment of Peter Low as a director on 27 January 2017 (2 pages) |
19 June 2017 | Termination of appointment of Peter Low as a director on 27 January 2017 (2 pages) |
16 June 2017 | Termination of appointment of John Roger Haworth as a director on 14 April 2017 (1 page) |
16 June 2017 | Termination of appointment of John Roger Haworth as a director on 14 April 2017 (1 page) |
16 June 2017 | Appointment of Mr Giles Harvey Roberts Richardson as a director on 16 June 2017 (2 pages) |
16 June 2017 | Appointment of Mr Giles Harvey Roberts Richardson as a director on 16 June 2017 (2 pages) |
12 June 2017 | Termination of appointment of Keir Murray Fawcus as a director on 27 January 2017 (2 pages) |
12 June 2017 | Termination of appointment of Keir Murray Fawcus as a director on 27 January 2017 (2 pages) |
16 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (32 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (32 pages) |
8 February 2016 | Termination of appointment of Martin Holroyd as a director on 28 January 2016 (1 page) |
8 February 2016 | Termination of appointment of Martin Holroyd as a director on 28 January 2016 (1 page) |
16 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 July 2015 | Satisfaction of charge 9 in full (6 pages) |
16 July 2015 | Satisfaction of charge 9 in full (6 pages) |
16 July 2015 | Satisfaction of charge 8 in full (8 pages) |
16 July 2015 | Satisfaction of charge 8 in full (8 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (23 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (23 pages) |
7 May 2015 | Appointment of Ms Marie Guilhot-Gaudeffroy as a director on 24 March 2015 (2 pages) |
7 May 2015 | Appointment of Mr John Roger Haworth as a director on 12 January 2015 (2 pages) |
7 May 2015 | Appointment of Mr John Roger Haworth as a director on 12 January 2015 (2 pages) |
7 May 2015 | Appointment of Ms Marie Guilhot-Gaudeffroy as a director on 24 March 2015 (2 pages) |
27 April 2015 | Appointment of Mr David Man as a director on 24 March 2015 (2 pages) |
27 April 2015 | Appointment of Mr David Man as a director on 24 March 2015 (2 pages) |
29 January 2015 | Resolutions
|
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 Wpp Group (Nominees) Limited as a secretary on 12 January 2015 (3 pages) |
23 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page) |
23 October 2014 | Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page) |
23 October 2014 | Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page) |
23 October 2014 | Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page) |
23 October 2014 | Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page) |
23 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page) |
16 October 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
16 October 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
14 August 2014 | Section 519 (2 pages) |
14 August 2014 | Section 519 (2 pages) |
20 March 2014 | Full accounts made up to 30 September 2013 (21 pages) |
20 March 2014 | Full accounts made up to 30 September 2013 (21 pages) |
20 January 2014 | Registered office address changed from , the Registry, Royal Mint Court, London, EC3N 4QN on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from , the Registry, Royal Mint Court, London, EC3N 4QN on 20 January 2014 (1 page) |
6 December 2013 | Resolutions
|
6 December 2013 | Resolutions
|
11 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
1 July 2013 | Full accounts made up to 30 September 2012 (21 pages) |
1 July 2013 | Full accounts made up to 30 September 2012 (21 pages) |
12 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Full accounts made up to 30 September 2011 (20 pages) |
7 March 2012 | Full accounts made up to 30 September 2011 (20 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) |
26 October 2011 | Appointment of Mr Stephen Lacey as a secretary (1 page) |
26 October 2011 | Termination of appointment of Peter Low as a secretary (1 page) |
12 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Full accounts made up to 30 September 2010 (21 pages) |
20 June 2011 | Full accounts made up to 30 September 2010 (21 pages) |
6 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (19 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (19 pages) |
20 April 2010 | Appointment of Mr Stephen Lacey as a director (2 pages) |
20 April 2010 | Appointment of Mr Stephen Lacey as a director (2 pages) |
5 February 2010 | Termination of appointment of John Gulliver as a director (1 page) |
5 February 2010 | Termination of appointment of John Gulliver as a director (1 page) |
5 February 2010 | Appointment of Peter Low as a secretary (1 page) |
5 February 2010 | Termination of appointment of John Gulliver as a secretary (1 page) |
5 February 2010 | Appointment of Peter Low as a secretary (1 page) |
5 February 2010 | Termination of appointment of John Gulliver as a secretary (1 page) |
4 January 2010 | Director's details changed for Keir Murray Fawcus on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Martin Holroyd on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr John Keith Gulliver on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Mr John Keith Gulliver on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Keir Murray Fawcus on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Anthony Robert Prime on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr John Keith Gulliver on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Peter Low on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Mr John Keith Gulliver on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Martin Holroyd on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Peter Low on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Keir Murray Fawcus on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Peter Low on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Anthony Robert Prime on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Anthony Robert Prime on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr John Keith Gulliver on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Mr John Keith Gulliver on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Martin Holroyd on 4 January 2010 (2 pages) |
17 September 2009 | Return made up to 10/09/09; full list of members (5 pages) |
17 September 2009 | Director's change of particulars / kier fawcus / 05/09/2002 (1 page) |
17 September 2009 | Director and secretary's change of particulars / john gulliver / 31/10/2008 (1 page) |
17 September 2009 | Location of register of members (1 page) |
17 September 2009 | Return made up to 10/09/09; full list of members (5 pages) |
17 September 2009 | Location of register of members (1 page) |
17 September 2009 | Director's change of particulars / kier fawcus / 05/09/2002 (1 page) |
17 September 2009 | Director and secretary's change of particulars / john gulliver / 31/10/2008 (1 page) |
28 July 2009 | Full accounts made up to 30 September 2008 (21 pages) |
28 July 2009 | Full accounts made up to 30 September 2008 (21 pages) |
25 February 2009 | Director appointed martin holroyd (1 page) |
25 February 2009 | Director appointed martin holroyd (1 page) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
24 November 2008 | Secretary appointed john keith gulliver (2 pages) |
24 November 2008 | Director appointed john keith gulliver (2 pages) |
24 November 2008 | Secretary appointed john keith gulliver (2 pages) |
24 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 November 2008 | Appointment terminated secretary robert stannett (1 page) |
12 November 2008 | Appointment terminated director robert stannett (1 page) |
9 October 2008 | Director's change of particulars / peter low / 29/09/2008 (1 page) |
9 October 2008 | Return made up to 10/09/08; full list of members (4 pages) |
9 October 2008 | Director and secretary's change of particulars / robert stannett / 29/09/2008 (1 page) |
9 October 2008 | Return made up to 10/09/08; full list of members (4 pages) |
9 October 2008 | Director's change of particulars / kier fawcus / 29/09/2008 (1 page) |
9 October 2008 | Director and secretary's change of particulars / robert stannett / 29/09/2008 (1 page) |
9 October 2008 | Director's change of particulars / kier fawcus / 29/09/2008 (1 page) |
9 October 2008 | Director's change of particulars / peter low / 29/09/2008 (1 page) |
1 August 2008 | Full accounts made up to 30 September 2007 (19 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (19 pages) |
4 January 2008 | Location of register of members (1 page) |
4 January 2008 | Location of register of members (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
11 October 2007 | Return made up to 10/09/07; full list of members (3 pages) |
11 October 2007 | Return made up to 10/09/07; full list of members (3 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
3 September 2007 | New director appointed (1 page) |
3 September 2007 | New director appointed (1 page) |
29 August 2007 | New secretary appointed (1 page) |
29 August 2007 | New secretary appointed (1 page) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | Secretary resigned (1 page) |
31 July 2007 | Full accounts made up to 30 September 2006 (23 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (23 pages) |
14 February 2007 | Resolutions
|
14 February 2007 | Resolutions
|
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
4 January 2007 | Declaration of assistance for shares acquisition (16 pages) |
4 January 2007 | Declaration of assistance for shares acquisition (14 pages) |
4 January 2007 | Declaration of assistance for shares acquisition (16 pages) |
4 January 2007 | Declaration of assistance for shares acquisition (14 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2006 | Particulars of mortgage/charge (13 pages) |
20 December 2006 | Particulars of mortgage/charge (13 pages) |
19 September 2006 | Return made up to 10/09/06; full list of members (3 pages) |
19 September 2006 | Return made up to 10/09/06; full list of members (3 pages) |
19 September 2006 | New director appointed (1 page) |
19 September 2006 | New director appointed (1 page) |
28 July 2006 | New secretary appointed (1 page) |
28 July 2006 | Full accounts made up to 30 September 2005 (20 pages) |
28 July 2006 | New secretary appointed (1 page) |
28 July 2006 | Full accounts made up to 30 September 2005 (20 pages) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 2ND floor, 200 great dover street, london, SE1 4WU (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 2ND floor 200 great dover street london SE1 4WU (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
10 November 2005 | Return made up to 10/09/05; full list of members (9 pages) |
10 November 2005 | Return made up to 10/09/05; full list of members (9 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) |
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) |
29 April 2005 | New director appointed (3 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (19 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (19 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (19 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (19 pages) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
20 April 2005 | Particulars of mortgage/charge (19 pages) |
20 April 2005 | Particulars of mortgage/charge (19 pages) |
18 April 2005 | Resolutions
|
18 April 2005 | Resolutions
|
15 April 2005 | Particulars of mortgage/charge (15 pages) |
15 April 2005 | Particulars of mortgage/charge (15 pages) |
8 April 2005 | Accounts for a medium company made up to 30 September 2004 (19 pages) |
8 April 2005 | Accounts for a medium company made up to 30 September 2004 (19 pages) |
29 December 2004 | Director's particulars changed (1 page) |
29 December 2004 | Director's particulars changed (1 page) |
21 September 2004 | Return made up to 10/09/04; full list of members (7 pages) |
21 September 2004 | Return made up to 10/09/04; full list of members (7 pages) |
4 August 2004 | Accounts for a medium company made up to 30 September 2003 (18 pages) |
4 August 2004 | Accounts for a medium company made up to 30 September 2003 (18 pages) |
3 August 2004 | Company name changed precise press cuttings LIMITED\certificate issued on 03/08/04 (2 pages) |
3 August 2004 | Company name changed precise press cuttings LIMITED\certificate issued on 03/08/04 (2 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
30 September 2003 | Return made up to 10/09/03; full list of members (7 pages) |
30 September 2003 | Return made up to 10/09/03; full list of members (7 pages) |
23 July 2003 | Accounts for a medium company made up to 30 September 2002 (21 pages) |
23 July 2003 | Accounts for a medium company made up to 30 September 2002 (21 pages) |
5 July 2003 | Particulars of mortgage/charge (3 pages) |
5 July 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Accounts for a medium company made up to 30 September 2001 (21 pages) |
3 October 2002 | Accounts for a medium company made up to 30 September 2001 (21 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Return made up to 10/09/02; full list of members
|
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Return made up to 10/09/02; full list of members
|
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | Secretary resigned (1 page) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | New secretary appointed (2 pages) |
28 September 2001 | Accounts for a medium company made up to 30 September 2000 (20 pages) |
28 September 2001 | Accounts for a medium company made up to 30 September 2000 (20 pages) |
26 September 2001 | Return made up to 10/09/01; full list of members
|
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Return made up to 10/09/01; full list of members
|
26 September 2001 | Director resigned (1 page) |
21 September 2001 | New secretary appointed (2 pages) |
21 September 2001 | New secretary appointed (2 pages) |
21 September 2001 | Secretary resigned (1 page) |
21 September 2001 | Secretary resigned (1 page) |
22 August 2001 | Particulars of mortgage/charge (7 pages) |
22 August 2001 | Particulars of mortgage/charge (7 pages) |
14 August 2001 | Registered office changed on 14/08/01 from: 95 eversley road upper norwood london SE19 3QS (1 page) |
14 August 2001 | Particulars of mortgage/charge (7 pages) |
14 August 2001 | Registered office changed on 14/08/01 from: 95 eversley road, upper norwood, london, SE19 3QS (1 page) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Particulars of mortgage/charge (7 pages) |
14 August 2001 | Secretary resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
21 September 2000 | Return made up to 10/09/00; full list of members
|
21 September 2000 | Return made up to 10/09/00; full list of members
|
27 July 2000 | Accounts for a medium company made up to 30 September 1999 (18 pages) |
27 July 2000 | Accounts for a medium company made up to 30 September 1999 (18 pages) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Return made up to 10/09/99; no change of members (4 pages) |
12 October 1999 | Return made up to 10/09/99; no change of members (4 pages) |
22 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
22 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Return made up to 10/09/98; no change of members (4 pages) |
1 October 1998 | Return made up to 10/09/98; no change of members (4 pages) |
20 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
20 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
30 October 1997 | Return made up to 10/09/97; full list of members (6 pages) |
30 October 1997 | Return made up to 10/09/97; full list of members (6 pages) |
5 July 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
5 July 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
26 November 1996 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
26 November 1996 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
15 September 1996 | Director resigned (1 page) |
15 September 1996 | Secretary resigned (1 page) |
15 September 1996 | New director appointed (2 pages) |
15 September 1996 | New director appointed (2 pages) |
15 September 1996 | New secretary appointed (2 pages) |
15 September 1996 | Director resigned (1 page) |
15 September 1996 | Secretary resigned (1 page) |
15 September 1996 | New secretary appointed (2 pages) |
10 September 1996 | Incorporation (26 pages) |
10 September 1996 | Incorporation (26 pages) |