London
EC2M 2QS
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 January 2015(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 20 November 2018) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Graham Francis Spencer |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(1 month, 1 week after company formation) |
Appointment Duration | 6 years (resigned 21 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144a High Street Beckenham Kent BR3 1EA |
Secretary Name | Andrew James Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 14 Fitzroy Court 6 Whitehorse Road Croydon Surrey CR0 2AX |
Director Name | Stephen Paul Reynolds |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 May 2010) |
Role | Media Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 1 Flatwood Noble Tree Road Hildenborough Kent TW11 8ND |
Director Name | Ronald John Michael Roberts |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 September 2013) |
Role | Media Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 12 Truro Gardens Flitwick Bedford MK45 1UH |
Secretary Name | Ronald John Michael Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 September 2010) |
Role | Media Research |
Country of Residence | United Kingdom |
Correspondence Address | 12 Truro Gardens Flitwick Bedford MK45 1UH |
Director Name | Stephen Lacey |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(6 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 06 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Registry 3 Royal Mint Court London EC3N 4QN |
Director Name | Peter Low |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 January 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Broadgate London EC2M 2QS |
Secretary Name | Stephen Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 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(10 years, 9 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 | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2004(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2004(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Website | precise.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 |
44 at £1 | Precise Media Group Holdings LTD 20.00% Ordinary A |
---|---|
44 at £1 | Precise Media Group Holdings LTD 20.00% Ordinary B |
44 at £1 | Precise Media Group Holdings LTD 20.00% Ordinary C |
44 at £1 | Precise Media Group Holdings LTD 20.00% Ordinary D |
22 at £1 | Precise Media Group Holdings LTD 10.00% Ordinary E |
22 at £1 | Precise Media Group Holdings LTD 10.00% Ordinary F |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 August 2007 | Delivered 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 |
---|
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
---|---|
8 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
4 July 2017 | Notification of Precise Media Group Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2017 | Termination of appointment of Peter Low as a director on 27 January 2017 (2 pages) |
16 June 2017 | Appointment of Mr Giles Harvey Roberts Richardson as a director on 16 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of John Roger Haworth as a director on 14 April 2017 (1 page) |
21 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
6 June 2016 | Director's details changed for Peter Low on 1 January 2014 (2 pages) |
6 June 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
8 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
7 May 2015 | Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page) |
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 director on 6 June 2014 (1 page) |
7 May 2015 | Termination of appointment of Stephen Lacey as a director 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 | Change of accounting reference date (3 pages) |
15 August 2014 | Section 519 (2 pages) |
28 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
20 March 2014 | Full accounts made up to 30 September 2013 (10 pages) |
20 January 2014 | Termination of appointment of Ronald Roberts as a director (1 page) |
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 | Full accounts made up to 30 September 2012 (10 pages) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Full accounts made up to 30 September 2011 (13 pages) |
20 June 2011 | Total exemption full accounts made up to 30 September 2010 (16 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
22 September 2010 | Current accounting period extended from 30 April 2010 to 30 September 2010 (3 pages) |
14 September 2010 | Appointment of Stephen Lacey as a secretary (3 pages) |
14 September 2010 | Termination of appointment of Ronald Roberts as a secretary (2 pages) |
14 September 2010 | Registered office address changed from 7 Linden Close Tunbridge Wells Kent TN4 8HH on 14 September 2010 (2 pages) |
8 June 2010 | Appointment of Stephen Lacey as a director (3 pages) |
8 June 2010 | Appointment of Peter Low as a director (3 pages) |
8 June 2010 | Resolutions
|
8 June 2010 | Statement of company's objects (2 pages) |
8 June 2010 | Termination of appointment of Stephen Reynolds as a director (2 pages) |
8 June 2010 | Termination of appointment of Graham Spencer as a director (2 pages) |
27 April 2010 | Director's details changed for Ronald John Michael Roberts on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Graham Francis Spencer on 1 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (8 pages) |
27 April 2010 | Director's details changed for Graham Francis Spencer on 1 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (8 pages) |
27 April 2010 | Director's details changed for Ronald John Michael Roberts on 1 April 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
26 November 2009 | Resolutions
|
24 June 2009 | Return made up to 01/04/09; full list of members (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
1 September 2008 | Return made up to 01/04/08; full list of members (5 pages) |
7 March 2008 | Return made up to 01/04/07; full list of members (5 pages) |
7 March 2008 | Director and secretary's change of particulars / john roberts / 01/04/2007 (1 page) |
8 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
19 July 2006 | Ad 13/04/06--------- £ si 78@1=78 £ ic 120/198 (2 pages) |
19 July 2006 | Ad 13/04/06--------- £ si 22@1=22 £ ic 198/220 (2 pages) |
11 July 2006 | Return made up to 01/04/06; full list of members (8 pages) |
17 January 2006 | Ad 01/07/05--------- £ si 12@1=12 £ ic 108/120 (2 pages) |
4 July 2005 | Return made up to 01/04/05; full list of members
|
27 June 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
25 June 2005 | Registered office changed on 25/06/05 from: 144A high street beckenham kent BR3 1EA (1 page) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New secretary appointed;new director appointed (2 pages) |
28 January 2005 | Ad 25/11/04--------- £ si 8@1=8 £ ic 100/108 (2 pages) |
28 January 2005 | Secretary resigned (2 pages) |
25 June 2004 | Ad 10/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | Registered 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 2004 | Company name changed mondem LIMITED\certificate issued on 14/05/04 (2 pages) |
1 April 2004 | Incorporation (14 pages) |