Company NameMediagen Limited
Company StatusDissolved
Company Number05091131
CategoryPrivate Limited Company
Incorporation Date1 April 2004(19 years, 11 months ago)
Dissolution Date20 November 2018 (5 years, 4 months ago)
Previous NameMondem 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
Appointed16 June 2017(13 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 20 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Broadgate
London
EC2M 2QS
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed12 January 2015(10 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 20 November 2018)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameGraham Francis Spencer
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(1 month, 1 week after company formation)
Appointment Duration6 years (resigned 21 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144a High Street
Beckenham
Kent
BR3 1EA
Secretary NameAndrew James Gould
NationalityBritish
StatusResigned
Appointed11 May 2004(1 month, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 December 2004)
RoleCompany Director
Correspondence Address14 Fitzroy Court
6 Whitehorse Road
Croydon
Surrey
CR0 2AX
Director NameStephen Paul Reynolds
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(8 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 May 2010)
RoleMedia Researcher
Country of ResidenceUnited Kingdom
Correspondence Address1 Flatwood
Noble Tree Road
Hildenborough
Kent
TW11 8ND
Director NameRonald John Michael Roberts
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(8 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 September 2013)
RoleMedia Researcher
Country of ResidenceUnited Kingdom
Correspondence Address12 Truro Gardens
Flitwick
Bedford
MK45 1UH
Secretary NameRonald John Michael Roberts
NationalityBritish
StatusResigned
Appointed01 December 2004(8 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 September 2010)
RoleMedia Research
Country of ResidenceUnited Kingdom
Correspondence Address12 Truro Gardens
Flitwick
Bedford
MK45 1UH
Director NameStephen Lacey
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(6 years, 1 month after company formation)
Appointment Duration4 years (resigned 06 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Registry 3 Royal Mint Court
London
EC3N 4QN
Director NamePeter Low
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(6 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 27 January 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Broadgate
London
EC2M 2QS
Secretary NameStephen Lacey
NationalityBritish
StatusResigned
Appointed08 September 2010(6 years, 5 months after company formation)
Appointment Duration3 years, 9 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(10 years, 9 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 NameRM Nominees Limited (Corporation)
StatusResigned
Appointed01 April 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed01 April 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Contact

Websiteprecise.co.uk

Location

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

Shareholders

44 at £1Precise Media Group Holdings LTD
20.00%
Ordinary A
44 at £1Precise Media Group Holdings LTD
20.00%
Ordinary B
44 at £1Precise Media Group Holdings LTD
20.00%
Ordinary C
44 at £1Precise Media Group Holdings LTD
20.00%
Ordinary D
22 at £1Precise Media Group Holdings LTD
10.00%
Ordinary E
22 at £1Precise Media Group Holdings LTD
10.00%
Ordinary F

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

3 August 2007Delivered on: 10 August 2007
Satisfied on: 8 February 2011
Persons entitled: Hsbc 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
4 July 2017Notification of Precise Media Group Holdings Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
19 June 2017Termination of appointment of Peter Low as a director on 27 January 2017 (2 pages)
16 June 2017Appointment of Mr Giles Harvey Roberts Richardson as a director on 16 June 2017 (2 pages)
16 June 2017Termination of appointment of John Roger Haworth as a director on 14 April 2017 (1 page)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 June 2016Director's details changed for Peter Low on 1 January 2014 (2 pages)
6 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 220
(6 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 220
(6 pages)
8 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 220
(6 pages)
7 May 2015Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page)
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 director on 6 June 2014 (1 page)
7 May 2015Termination of appointment of Stephen Lacey as a director 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 2014Change of accounting reference date (3 pages)
15 August 2014Section 519 (2 pages)
28 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 220
(6 pages)
28 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 220
(6 pages)
20 March 2014Full accounts made up to 30 September 2013 (10 pages)
20 January 2014Termination of appointment of Ronald Roberts as a director (1 page)
20 January 2014Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 20 January 2014 (1 page)
1 July 2013Full accounts made up to 30 September 2012 (10 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
7 March 2012Full accounts made up to 30 September 2011 (13 pages)
20 June 2011Total exemption full accounts made up to 30 September 2010 (16 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
9 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
22 September 2010Current accounting period extended from 30 April 2010 to 30 September 2010 (3 pages)
14 September 2010Appointment of Stephen Lacey as a secretary (3 pages)
14 September 2010Termination of appointment of Ronald Roberts as a secretary (2 pages)
14 September 2010Registered office address changed from 7 Linden Close Tunbridge Wells Kent TN4 8HH on 14 September 2010 (2 pages)
8 June 2010Appointment of Stephen Lacey as a director (3 pages)
8 June 2010Appointment of Peter Low as a director (3 pages)
8 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
8 June 2010Statement of company's objects (2 pages)
8 June 2010Termination of appointment of Stephen Reynolds as a director (2 pages)
8 June 2010Termination of appointment of Graham Spencer as a director (2 pages)
27 April 2010Director's details changed for Ronald John Michael Roberts on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Graham Francis Spencer on 1 April 2010 (2 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (8 pages)
27 April 2010Director's details changed for Graham Francis Spencer on 1 April 2010 (2 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (8 pages)
27 April 2010Director's details changed for Ronald John Michael Roberts on 1 April 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
26 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
24 June 2009Return made up to 01/04/09; full list of members (5 pages)
16 September 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
1 September 2008Return made up to 01/04/08; full list of members (5 pages)
7 March 2008Return made up to 01/04/07; full list of members (5 pages)
7 March 2008Director and secretary's change of particulars / john roberts / 01/04/2007 (1 page)
8 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
19 July 2006Ad 13/04/06--------- £ si 78@1=78 £ ic 120/198 (2 pages)
19 July 2006Ad 13/04/06--------- £ si 22@1=22 £ ic 198/220 (2 pages)
11 July 2006Return made up to 01/04/06; full list of members (8 pages)
17 January 2006Ad 01/07/05--------- £ si 12@1=12 £ ic 108/120 (2 pages)
4 July 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
25 June 2005Registered office changed on 25/06/05 from: 144A high street beckenham kent BR3 1EA (1 page)
28 January 2005New director appointed (2 pages)
28 January 2005New secretary appointed;new director appointed (2 pages)
28 January 2005Ad 25/11/04--------- £ si 8@1=8 £ ic 100/108 (2 pages)
28 January 2005Secretary resigned (2 pages)
25 June 2004Ad 10/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004New secretary appointed (2 pages)
25 May 2004Registered office changed on 25/05/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
14 May 2004Company name changed mondem LIMITED\certificate issued on 14/05/04 (2 pages)
1 April 2004Incorporation (14 pages)