London
EC2M 2QS
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 January 2015(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 09 April 2019) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Paul John Tinworth |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 August 2002) |
Role | Company Director |
Correspondence Address | 26 Beaver Way Woodley Reading Berkshire RG5 4UD |
Director Name | Brian David Mace |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(1 year, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 September 2002) |
Role | Company Director |
Correspondence Address | 15 Lamorna Crescent Tilehurst Berkshire RG31 5WF |
Secretary Name | Paul John Tinworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(1 year, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | 26 Beaver Way Woodley Reading Berkshire RG5 4UD |
Director Name | Darryl Sparey |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2005) |
Role | Non Executive Director |
Correspondence Address | 6 Norton Road Reading RG1 3QJ |
Director Name | Dominic Peter Joseph Fox |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2005) |
Role | Finance Director |
Correspondence Address | 27 Robindale Avenue Earley Berkshire RG6 7JR |
Director Name | Charles Mayer |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(3 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 May 2004) |
Role | Non Executive Director |
Correspondence Address | 51 Salford Road Streatham Hill London SW2 4BL |
Director Name | Belinda Knowles |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(3 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 May 2004) |
Role | Non Executive |
Correspondence Address | 27 Landcroft Road East Dulwich London SE22 9LG |
Director Name | Keir Murray Fawcus |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 14 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broadgate London EC2M 2QS |
Director Name | Christopher Banner |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(4 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 86 Lexington Apartments 40 City Road London EC1Y 2AN |
Secretary Name | Andrew Michael Cromack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 April 2006) |
Role | Financial Controller |
Correspondence Address | 23 Knole Road Chatham Kent ME5 8PJ |
Director Name | Mr Peter Low |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(4 years, 9 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 | Mr Jonathan Paul Shepherd |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(4 years, 9 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 | Charles Stephen Hilliard |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 August 2007) |
Role | Company Director |
Correspondence Address | 18 Albion Works Studios 63 Sigdon Road London E8 1AW |
Director Name | Mr Peter Martin Harkness |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Horsley Court Montaigne Close Regency Street London SW1 4BF |
Director Name | Stephen Dolton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | 99 Cumnor Hill Oxford OX2 9JR |
Secretary Name | Peter Low |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(5 years, 10 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(7 years, 1 month 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(7 years, 1 month 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(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Registry Royal Mint Court London EC3N 4QN |
Secretary Name | Mr John Keith Gulliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Registry Royal Mint Court London EC3N 4QN |
Secretary Name | Peter Low |
---|---|
Status | Resigned |
Appointed | 01 February 2010(9 years, 7 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(9 years, 10 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(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 June 2014) |
Role | Company Director |
Correspondence Address | 1 Broadgate London EC2M 2QS |
Director Name | Mr John Roger Haworth |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(14 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 14 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broadgate London EC2M 2QS |
Director Name | Castle Notornis Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Correspondence Address | 47 Castle Street Reading RG1 7SR |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Website | mediareport.co.uk |
---|
Registered Address | 1 Broadgate London EC2M 2QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
201k at £1 | Knight-banner Information LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 April 2005 | Delivered on: 15 April 2005 Satisfied on: 22 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All present and future indebtedness liabilities and obligations due or to become due from any chargor or other member of the group to the chargee (the "security trustee") as agent and trustee for itself and each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
14 August 2003 | Delivered 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 |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
---|---|
22 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
12 June 2017 | Termination of appointment of Peter Low as a director on 27 January 2017 (2 pages) |
12 June 2017 | Appointment of Mr Giles Harvey Roberts Richardson as a director on 27 January 2017 (3 pages) |
4 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
21 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
17 July 2015 | Termination of appointment of Keir Murray Fawcus as a director on 14 July 2015 (1 page) |
17 July 2015 | Termination of appointment of John Roger Haworth as a director on 14 July 2015 (1 page) |
18 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
7 May 2015 | Appointment of Mr John Roger Haworth as a director on 12 January 2015 (2 pages) |
7 May 2015 | Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page) |
7 May 2015 | Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page) |
29 January 2015 | Appointment of Wpp Group (Nominees) Limited as a secretary on 12 January 2015 (3 pages) |
29 January 2015 | Resolutions
|
16 October 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
25 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders (4 pages) |
25 July 2014 | Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page) |
25 July 2014 | Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page) |
24 March 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
20 January 2014 | Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 20 January 2014 (1 page) |
1 July 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
26 October 2011 | Termination of appointment of Peter Low as a secretary (1 page) |
26 October 2011 | Appointment of Mr Stephen Lacey as a secretary (1 page) |
15 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
7 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
20 April 2010 | Appointment of Mr Stephen Lacey as a director (2 pages) |
5 February 2010 | Appointment of Peter Low as a secretary (1 page) |
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 secretary (1 page) |
5 January 2010 | Director's details changed for Mr John Keith Gulliver on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr John Keith Gulliver on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Keir Murray Fawcus on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr John Keith Gulliver on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Peter Low on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr John Keith Gulliver on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Keir Murray Fawcus on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Peter Low 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 | Secretary's details changed for Mr John Keith Gulliver on 4 January 2010 (1 page) |
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 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 Mr John Keith Gulliver 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) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
13 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
13 July 2009 | Location of register of members (1 page) |
10 July 2009 | Director's change of particulars / peter low / 01/05/2009 (1 page) |
10 July 2009 | Director's change of particulars / kier fawcus / 14/06/2009 (1 page) |
10 July 2009 | Director and secretary's change of particulars / john gulliver / 01/05/2009 (1 page) |
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 director robert stannett (1 page) |
12 November 2008 | Appointment terminated secretary robert stannett (1 page) |
1 August 2008 | Full accounts made up to 30 September 2007 (12 pages) |
17 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
4 January 2008 | Location of register of members (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
13 September 2007 | Director resigned (1 page) |
3 September 2007 | New director appointed (1 page) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | New secretary appointed (1 page) |
31 July 2007 | Full accounts made up to 30 September 2006 (17 pages) |
13 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2006 | Location of debenture register (1 page) |
1 August 2006 | Return made up to 14/06/06; full list of members (3 pages) |
1 August 2006 | Location of register of members (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: the gresitry royal mint court london EC3N 4QN (1 page) |
31 July 2006 | New secretary appointed (1 page) |
31 July 2006 | Secretary resigned (1 page) |
28 July 2006 | Full accounts made up to 30 September 2005 (10 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: c/o precise media monitoring limied 200 great dover street london SE1 4WU (1 page) |
7 February 2006 | Director resigned (1 page) |
20 July 2005 | Return made up to 14/06/05; full list of members (14 pages) |
29 April 2005 | New director appointed (3 pages) |
29 April 2005 | Secretary resigned;director resigned (1 page) |
29 April 2005 | New director appointed (3 pages) |
29 April 2005 | New director appointed (3 pages) |
29 April 2005 | New director appointed (3 pages) |
29 April 2005 | New director appointed (3 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (15 pages) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2005 | Director resigned (1 page) |
18 April 2005 | Resolutions
|
15 April 2005 | Particulars of mortgage/charge (15 pages) |
15 April 2005 | Resolutions
|
15 April 2005 | Ad 30/03/05--------- £ si 200000@1=200000 £ ic 1000/201000 (2 pages) |
15 April 2005 | Nc inc already adjusted 30/03/05 (1 page) |
8 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
28 February 2005 | Director resigned (1 page) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | Registered office changed on 10/11/04 from: 47 castle street reading berkshire RG1 7SR (1 page) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
19 July 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
28 June 2004 | Return made up to 14/06/04; full list of members (9 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
21 August 2003 | Particulars of mortgage/charge (4 pages) |
12 July 2003 | Director's particulars changed (1 page) |
12 July 2003 | Director's particulars changed (1 page) |
24 June 2003 | Return made up to 14/06/03; full list of members (9 pages) |
7 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
8 November 2002 | Ad 01/11/02-01/11/02 £ si 239@1=239 £ ic 761/1000 (3 pages) |
8 November 2002 | Resolutions
|
8 November 2002 | Resolutions
|
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Resolutions
|
9 September 2002 | Ad 16/08/02--------- £ si 760@1=760 £ ic 1/761 (4 pages) |
5 July 2002 | Return made up to 14/06/02; full list of members (8 pages) |
1 February 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
18 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Memorandum and Articles of Association (11 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | Director resigned (1 page) |
19 December 2001 | New secretary appointed;new director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
18 December 2001 | Company name changed pitcomp 217 LIMITED\certificate issued on 18/12/01 (2 pages) |
12 December 2001 | Resolutions
|
26 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
26 June 2000 | Incorporation (15 pages) |