Company NameKnight Banner Business Information Limited
Company StatusDissolved
Company Number05298457
CategoryPrivate Limited Company
Incorporation Date26 November 2004(19 years, 5 months ago)
Dissolution Date29 March 2022 (2 years ago)
Previous NameOval (2014) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Giles Harvey Roberts Richardson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2017(12 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 29 March 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 More London Place
Tooley Street
London
SE1 2QY
Director NameMr Peter Low
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(4 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 NameKier Murray Fawcus
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(4 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 NameStephen Dolton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 2006)
RoleCompany Director
Correspondence Address99 Cumnor Hill
Oxford
OX2 9JR
Director NameMr Peter Martin Harkness
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(4 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 NameCharles Stephen Hilliard
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(4 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 NameJustin Haschel Maltz
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Hillside Road
Northwood
Middlesex
HA6 1PY
Director NameMr Jonathan Paul Shepherd
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(4 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
Secretary NameAndrew Michael Cromack
NationalityBritish
StatusResigned
Appointed01 July 2005(7 months after company formation)
Appointment Duration10 months (resigned 28 April 2006)
RoleCompany Director
Correspondence Address23 Knole Road
Chatham
Kent
ME5 8PJ
Secretary NamePeter Low
NationalityBritish
StatusResigned
Appointed28 April 2006(1 year, 5 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(2 years, 8 months 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(2 years, 8 months 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(3 years, 11 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(3 years, 11 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(5 years, 2 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(5 years, 4 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(6 years, 11 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(10 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 14 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broadgate
London
EC2M 2QS
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusResigned
Appointed12 January 2015(10 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 24 March 2020)
Correspondence Address27 Farm Street
London
W1J 5RJ

Contact

Websiteprecise.co.uk

Location

Registered Address6 More London Place
Tooley Street
London
SE1 2QY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

1000 at £1Kbbi Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,572,000
Cash£1,491,000
Current Liabilities£28,900,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

15 December 2006Delivered 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 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

Filing History

25 July 2017Termination of appointment of Peter Low as a director on 27 January 2017 (1 page)
20 July 2017Termination of appointment of Kier Murray Fawcus as a director on 27 January 2017 (1 page)
17 July 2017Full accounts made up to 31 December 2016 (17 pages)
16 June 2017Termination of appointment of John Roger Haworth as a director on 14 April 2017 (1 page)
16 June 2017Appointment of Mr Giles Harvey Roberts Richardson as a director on 16 June 2017 (2 pages)
6 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
14 July 2016Full accounts made up to 31 December 2015 (17 pages)
7 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(4 pages)
16 July 2015Satisfaction of charge 2 in full (4 pages)
14 July 2015Full accounts made up to 31 December 2014 (15 pages)
23 February 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(3 pages)
23 February 2015Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
23 February 2015Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page)
23 February 2015Appointment of Mr John Roger Haworth as a director on 12 January 2015 (2 pages)
23 February 2015Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page)
9 February 2015Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page)
9 February 2015Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page)
29 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
29 January 2015Appointment of Wpp Group (Nominees) Limited as a secretary on 12 January 2015 (3 pages)
16 October 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
13 August 2014Auditor's resignation (2 pages)
20 March 2014Full accounts made up to 30 September 2013 (15 pages)
20 January 2014Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 20 January 2014 (1 page)
4 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(4 pages)
1 July 2013Full accounts made up to 30 September 2012 (15 pages)
28 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
7 March 2012Full accounts made up to 30 September 2011 (15 pages)
28 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 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)
20 June 2011Full accounts made up to 30 September 2010 (15 pages)
12 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
30 June 2010Full accounts made up to 30 September 2009 (15 pages)
20 April 2010Appointment of Mr Stephen Lacey as a director (2 pages)
4 February 2010Termination of appointment of John Gulliver as a secretary (1 page)
4 February 2010Appointment of Peter Low as a secretary (1 page)
4 February 2010Termination of appointment of John Gulliver as a director (1 page)
5 January 2010Director's details changed for Kier Murray Fawcus on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Kier 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 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 Mr John Keith Gulliver on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Peter Low on 4 January 2010 (2 pages)
18 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Mr John Keith Gulliver on 1 November 2009 (2 pages)
18 December 2009Director's details changed for Kier Murray Fawcus on 1 November 2009 (2 pages)
18 December 2009Secretary's details changed for Mr John Keith Gulliver on 1 November 2009 (1 page)
18 December 2009Secretary's details changed for Mr John Keith Gulliver on 1 November 2009 (1 page)
18 December 2009Director's details changed for Kier Murray Fawcus on 1 November 2009 (2 pages)
18 December 2009Director's details changed for Mr John Keith Gulliver on 1 November 2009 (2 pages)
28 July 2009Full accounts made up to 30 September 2008 (15 pages)
19 December 2008Return made up to 26/11/08; full list of members (4 pages)
21 November 2008Director appointed john keith gulliver (2 pages)
21 November 2008Secretary 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 (14 pages)
4 January 2008Location of register of members (1 page)
27 December 2007Director's particulars changed (1 page)
11 December 2007Return made up to 26/11/07; full list of members (2 pages)
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 (18 pages)
14 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 January 2007Director resigned (1 page)
4 January 2007Declaration of assistance for shares acquisition (14 pages)
4 January 2007Director resigned (1 page)
4 January 2007Declaration of assistance for shares acquisition (14 pages)
4 January 2007Director resigned (1 page)
4 January 2007Declaration of assistance for shares acquisition (14 pages)
4 January 2007Declaration of assistance for shares acquisition (14 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
20 December 2006Particulars of mortgage/charge (12 pages)
11 December 2006Return made up to 26/11/06; full list of members (3 pages)
28 July 2006New secretary appointed (1 page)
28 July 2006Full accounts made up to 30 September 2005 (11 pages)
28 July 2006Secretary resigned (1 page)
14 March 2006Registered office changed on 14/03/06 from: 2ND floor 200 great dover street london SE1 4WU (1 page)
7 February 2006Director resigned (1 page)
16 December 2005Return made up to 26/11/05; full list of members (9 pages)
23 August 2005Particulars of contract relating to shares (4 pages)
23 August 2005Ad 31/03/05-31/03/05 £ si 75@1=75 £ ic 925/1000 (2 pages)
17 August 2005New secretary appointed (2 pages)
17 August 2005Secretary resigned (1 page)
21 June 2005Company name changed oval (2014) LIMITED\certificate issued on 21/06/05 (2 pages)
3 May 2005New director appointed (3 pages)
3 May 2005New director appointed (3 pages)
3 May 2005New director appointed (3 pages)
3 May 2005New director appointed (3 pages)
3 May 2005New director appointed (3 pages)
3 May 2005New director appointed (3 pages)
3 May 2005New director appointed (3 pages)
28 April 2005Registered office changed on 28/04/05 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
22 April 2005Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page)
22 April 2005Ad 01/04/05--------- £ si 924@1=924 £ ic 1/925 (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005Secretary resigned (1 page)
22 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 April 2005Particulars of mortgage/charge (15 pages)
26 November 2004Incorporation (16 pages)