Company NameMedia Report Editorial Limited
Company StatusDissolved
Company Number04021833
CategoryPrivate Limited Company
Incorporation Date26 June 2000(23 years, 9 months ago)
Dissolution Date9 April 2019 (4 years, 11 months ago)
Previous NamePitcomp 217 Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Giles Harvey Roberts Richardson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2017(16 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 09 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Broadgate
London
EC2M 2QS
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed12 January 2015(14 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 09 April 2019)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NamePaul John Tinworth
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(1 year, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 August 2002)
RoleCompany Director
Correspondence Address26 Beaver Way
Woodley
Reading
Berkshire
RG5 4UD
Director NameBrian David Mace
Date of BirthApril 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(1 year, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 September 2002)
RoleCompany Director
Correspondence Address15 Lamorna Crescent
Tilehurst
Berkshire
RG31 5WF
Secretary NamePaul John Tinworth
NationalityBritish
StatusResigned
Appointed10 December 2001(1 year, 5 months after company formation)
Appointment DurationResigned same day (resigned 10 December 2001)
RoleCompany Director
Correspondence Address26 Beaver Way
Woodley
Reading
Berkshire
RG5 4UD
Director NameDarryl Sparey
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2005)
RoleNon Executive Director
Correspondence Address6 Norton Road
Reading
RG1 3QJ
Director NameDominic Peter Joseph Fox
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2005)
RoleFinance Director
Correspondence Address27 Robindale Avenue
Earley
Berkshire
RG6 7JR
Director NameCharles Mayer
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(3 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 May 2004)
RoleNon Executive Director
Correspondence Address51 Salford Road
Streatham Hill
London
SW2 4BL
Director NameBelinda Knowles
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(3 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 May 2004)
RoleNon Executive
Correspondence Address27 Landcroft Road
East Dulwich
London
SE22 9LG
Director NameKeir Murray Fawcus
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(4 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 14 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broadgate
London
EC2M 2QS
Director NameChristopher Banner
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(4 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address86 Lexington Apartments
40 City Road
London
EC1Y 2AN
Secretary NameAndrew Michael Cromack
NationalityBritish
StatusResigned
Appointed04 August 2004(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 28 April 2006)
RoleFinancial Controller
Correspondence Address23 Knole Road
Chatham
Kent
ME5 8PJ
Director NameMr Peter Low
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(4 years, 9 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 NameMr Jonathan Paul Shepherd
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(4 years, 9 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 NameCharles Stephen Hilliard
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(4 years, 9 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 Martin Harkness
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(4 years, 9 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(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 2006)
RoleCompany Director
Correspondence Address99 Cumnor Hill
Oxford
OX2 9JR
Secretary NamePeter Low
NationalityBritish
StatusResigned
Appointed28 April 2006(5 years, 10 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(7 years, 1 month 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(7 years, 1 month 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(8 years, 4 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(8 years, 4 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(9 years, 7 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(9 years, 10 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(11 years, 4 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(14 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 NameCastle Notornis Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address47 Castle Street
Reading
RG1 7SR
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR

Contact

Websitemediareport.co.uk

Location

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

Shareholders

201k at £1Knight-banner Information LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 2 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
14 August 2003Delivered on: 21 August 2003
Satisfied on: 23 April 2005
Persons entitled: Barclays 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

Filing History

30 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
22 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
12 June 2017Termination of appointment of Peter Low as a director on 27 January 2017 (2 pages)
12 June 2017Appointment of Mr Giles Harvey Roberts Richardson as a director on 27 January 2017 (3 pages)
4 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 201,000
(6 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (6 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)
18 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 201,000
(4 pages)
7 May 2015Appointment of Mr John Roger Haworth as a director on 12 January 2015 (2 pages)
7 May 2015Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page)
7 May 2015Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (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)
16 October 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
25 July 2014Annual return made up to 14 June 2014 with a full list of shareholders (4 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)
24 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)
1 July 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(4 pages)
14 June 2012Annual return made up to 14 June 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)
15 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
20 June 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
7 July 2010Annual return made up to 14 June 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)
5 February 2010Appointment of Peter Low as a secretary (1 page)
5 February 2010Termination of appointment of John Gulliver as a director (1 page)
5 February 2010Termination of appointment of John Gulliver as a secretary (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 Mr John Keith Gulliver on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Keir Murray Fawcus on 4 January 2010 (2 pages)
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 Mr John Keith Gulliver on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Keir Murray Fawcus on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Peter Low 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 2010Secretary's details changed for Mr John Keith Gulliver on 4 January 2010 (1 page)
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 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 Mr John Keith Gulliver 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)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 July 2009Return made up to 14/06/09; full list of members (4 pages)
13 July 2009Location of register of members (1 page)
10 July 2009Director's change of particulars / peter low / 01/05/2009 (1 page)
10 July 2009Director's change of particulars / kier fawcus / 14/06/2009 (1 page)
10 July 2009Director and secretary's change of particulars / john gulliver / 01/05/2009 (1 page)
24 November 2008Secretary appointed john keith gulliver (2 pages)
24 November 2008Director appointed john keith gulliver (2 pages)
12 November 2008Appointment terminated director robert stannett (1 page)
12 November 2008Appointment terminated secretary robert stannett (1 page)
1 August 2008Full accounts made up to 30 September 2007 (12 pages)
17 July 2008Return made up to 14/06/08; full list of members (4 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 2007Secretary resigned (1 page)
29 August 2007New secretary appointed (1 page)
31 July 2007Full accounts made up to 30 September 2006 (17 pages)
13 July 2007Return made up to 14/06/07; full list of members (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
1 August 2006Location of debenture register (1 page)
1 August 2006Return made up to 14/06/06; full list of members (3 pages)
1 August 2006Location of register of members (1 page)
1 August 2006Registered office changed on 01/08/06 from: the gresitry royal mint court london EC3N 4QN (1 page)
31 July 2006New secretary appointed (1 page)
31 July 2006Secretary resigned (1 page)
28 July 2006Full accounts made up to 30 September 2005 (10 pages)
14 March 2006Registered office changed on 14/03/06 from: c/o precise media monitoring limied 200 great dover street london SE1 4WU (1 page)
7 February 2006Director resigned (1 page)
20 July 2005Return made up to 14/06/05; full list of members (14 pages)
29 April 2005New director appointed (3 pages)
29 April 2005Secretary resigned;director 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)
28 April 2005Declaration of assistance for shares acquisition (15 pages)
23 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2005Director resigned (1 page)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 April 2005Particulars of mortgage/charge (15 pages)
15 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2005Ad 30/03/05--------- £ si 200000@1=200000 £ ic 1000/201000 (2 pages)
15 April 2005Nc inc already adjusted 30/03/05 (1 page)
8 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
28 February 2005Director resigned (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004Registered office changed on 10/11/04 from: 47 castle street reading berkshire RG1 7SR (1 page)
10 November 2004New secretary appointed (2 pages)
10 November 2004New director appointed (2 pages)
19 July 2004Accounts for a small company made up to 30 September 2003 (8 pages)
28 June 2004Return made up to 14/06/04; full list of members (9 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
21 August 2003Particulars of mortgage/charge (4 pages)
12 July 2003Director's particulars changed (1 page)
12 July 2003Director's particulars changed (1 page)
24 June 2003Return made up to 14/06/03; full list of members (9 pages)
7 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
8 November 2002Ad 01/11/02-01/11/02 £ si 239@1=239 £ ic 761/1000 (3 pages)
8 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
8 November 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
3 October 2002Director resigned (1 page)
3 October 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
9 September 2002Director resigned (1 page)
9 September 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 September 2002Ad 16/08/02--------- £ si 760@1=760 £ ic 1/761 (4 pages)
5 July 2002Return made up to 14/06/02; full list of members (8 pages)
1 February 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
18 January 2002Secretary resigned (1 page)
3 January 2002Memorandum and Articles of Association (11 pages)
21 December 2001Director resigned (1 page)
21 December 2001New director appointed (2 pages)
21 December 2001Director resigned (1 page)
19 December 2001New secretary appointed;new director appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
18 December 2001Company name changed pitcomp 217 LIMITED\certificate issued on 18/12/01 (2 pages)
12 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2001Return made up to 26/06/01; full list of members (6 pages)
26 June 2000Incorporation (15 pages)