Company NamePureprofile Media Plc
Company StatusDissolved
Company Number05340864
CategoryPublic Limited Company
Incorporation Date24 January 2005(19 years, 3 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Andrew Gwyn Edwards
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(12 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressPureprofile Ground Floor 263 Riley Street
Surry Hills
New South Wales
2010
Secretary NameMr Andrew Gwyn Edwards
StatusClosed
Appointed01 August 2017(12 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 22 June 2021)
RoleCompany Director
Correspondence AddressPureprofile Ground Floor 263 Riley Street
Surry Hills
New South Wales
2010
Director NameMs Susan Marie Klose
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed10 December 2019(14 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address20 St. Thomas Street
Runway East
London
SE1 9RS
Director NameFredrick Swaab
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed24 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressOffice 36 88-90 Hatton Garden
London
EC1N 8PG
Director NamePaul Augustine Chan
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed24 January 2005(same day as company formation)
RoleGeneral Manager
Country of ResidenceAustralia
Correspondence AddressWarwick House 25 Buckingham Palace Road
Level 2
London
SW1W 0PP
Secretary NameFredrick Swaab
NationalityAustralian
StatusResigned
Appointed24 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressOffice 36 88-90 Hatton Garden
London
EC1N 8PG
Director NameMr Geoffrey Martyn Nesbitt
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed17 February 2016(11 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressAudley House 13 Palace Street
London
SW1E 5HX
Secretary NameMr Geoffrey Martyn Nesbitt
StatusResigned
Appointed17 February 2016(11 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2017)
RoleCompany Director
Correspondence AddressAudley House 13 Palace Street
London
SW1E 5HX
Director NameMr Nicholas Charles Derek Jones
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2018(13 years after company formation)
Appointment Duration1 year, 6 months (resigned 28 August 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 20 233 Castlereagh Street
Sydney
New South Wales
2000
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address20 St. Thomas Street
Runway East
London
SE1 9RS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

11.9m at £0.05Pureprofile.com Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£4,711,336
Gross Profit£2,939,842
Net Worth-£1,469,067
Cash£543,840
Current Liabilities£4,370,443

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

7 November 2016Delivered on: 11 November 2016
Persons entitled: Commonwealth Bank of Australia

Classification: A registered charge
Particulars: “Pureprofile” trade mark (class 35 and class 42) with registration number UK00002597950.
Outstanding

Filing History

22 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2021First Gazette notice for voluntary strike-off (1 page)
30 March 2021Application to strike the company off the register (1 page)
7 March 2021Secretary's details changed for Mr Andrew Gwyn Edwards on 4 January 2021 (1 page)
7 March 2021Director's details changed for Mr Andrew Gwyn Edwards on 4 January 2021 (2 pages)
7 March 2021Confirmation statement made on 24 January 2021 with updates (4 pages)
8 December 2020Full accounts made up to 30 June 2019 (19 pages)
2 February 2020Registered office address changed from 20 st Thomas Street Runway East London London SE1 9RG England to 20 st. Thomas Street Runway East London SE1 9RS on 2 February 2020 (1 page)
2 February 2020Director's details changed for Ms Susan Marie Klose on 1 February 2020 (2 pages)
2 February 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
11 December 2019Appointment of Ms Susan Marie Klose as a director on 10 December 2019 (2 pages)
11 December 2019Termination of appointment of Nicholas Charles Derek Jones as a director on 28 August 2019 (1 page)
13 June 2019Registered office address changed from Warwick House 25 Buckingham Palace Road Level 2 London SW1W 0PP England to 20 st Thomas Street Runway East London London SE1 9RG on 13 June 2019 (1 page)
7 February 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
7 February 2019Director's details changed for Mr Nicholas Charles Derek Jones on 1 January 2019 (2 pages)
23 January 2019Full accounts made up to 30 June 2018 (15 pages)
18 December 2018Satisfaction of charge 053408640001 in full (1 page)
20 April 2018Termination of appointment of Paul Augustine Chan as a director on 5 February 2018 (1 page)
19 April 2018Director's details changed for Mr Andrew Gwyn Edwards on 19 April 2018 (2 pages)
19 April 2018Appointment of Mr Nicholas Charles Derek Jones as a director on 5 February 2018 (2 pages)
5 February 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
24 January 2018Register(s) moved to registered office address Warwick House 25 Buckingham Palace Road Level 2 London SW1W 0PP (1 page)
18 December 2017Full accounts made up to 30 June 2017 (15 pages)
18 December 2017Full accounts made up to 30 June 2017 (15 pages)
11 October 2017Registered office address changed from Audley House 13 Palace Street London SW1E 5HX England to Warwick House 25 Buckingham Palace Road Level 2 London SW1W 0PP on 11 October 2017 (1 page)
11 October 2017Registered office address changed from Audley House 13 Palace Street London SW1E 5HX England to Warwick House 25 Buckingham Palace Road Level 2 London SW1W 0PP on 11 October 2017 (1 page)
3 August 2017Termination of appointment of Geoffrey Martyn Nesbitt as a secretary on 1 August 2017 (1 page)
3 August 2017Termination of appointment of Geoffrey Martyn Nesbitt as a director on 1 August 2017 (1 page)
3 August 2017Appointment of Mr Andrew Gwyn Edwards as a secretary on 1 August 2017 (2 pages)
3 August 2017Termination of appointment of Geoffrey Martyn Nesbitt as a secretary on 1 August 2017 (1 page)
3 August 2017Appointment of Mr Andrew Gwyn Edwards as a director on 1 August 2017 (2 pages)
3 August 2017Appointment of Mr Andrew Gwyn Edwards as a director on 1 August 2017 (2 pages)
3 August 2017Termination of appointment of Geoffrey Martyn Nesbitt as a director on 1 August 2017 (1 page)
3 August 2017Appointment of Mr Andrew Gwyn Edwards as a secretary on 1 August 2017 (2 pages)
27 February 2017Registered office address changed from New Broad Street House 35 New Broad Street London EC2M1NH England to Audley House 13 Palace Street London SW1E5HX on 27 February 2017 (1 page)
27 February 2017Registered office address changed from New Broad Street House 35 New Broad Street London EC2M1NH England to Audley House 13 Palace Street London SW1E5HX on 27 February 2017 (1 page)
7 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
5 January 2017Full accounts made up to 30 June 2016 (14 pages)
5 January 2017Full accounts made up to 30 June 2016 (14 pages)
14 December 2016Memorandum and Articles of Association (11 pages)
14 December 2016Memorandum and Articles of Association (11 pages)
17 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 November 2016Registration of charge 053408640001, created on 7 November 2016 (31 pages)
11 November 2016Registration of charge 053408640001, created on 7 November 2016 (31 pages)
10 July 2016Appointment of Mr Geoffrey Martyn Nesbitt as a director on 17 February 2016 (2 pages)
10 July 2016Appointment of Mr Geoffrey Martyn Nesbitt as a director on 17 February 2016 (2 pages)
10 July 2016Appointment of Mr Geoffrey Martyn Nesbitt as a secretary on 17 February 2016 (2 pages)
10 July 2016Appointment of Mr Geoffrey Martyn Nesbitt as a secretary on 17 February 2016 (2 pages)
10 May 2016Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PG to New Broad Street House 35 New Broad Street London EC2M1NH on 10 May 2016 (1 page)
10 May 2016Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PG to New Broad Street House 35 New Broad Street London EC2M1NH on 10 May 2016 (1 page)
15 April 2016Full accounts made up to 30 June 2015 (14 pages)
15 April 2016Full accounts made up to 30 June 2015 (14 pages)
1 March 2016Termination of appointment of Fredrick Swaab as a director on 17 February 2016 (1 page)
1 March 2016Termination of appointment of Fredrick Swaab as a secretary on 17 February 2016 (1 page)
1 March 2016Termination of appointment of Fredrick Swaab as a director on 17 February 2016 (1 page)
1 March 2016Termination of appointment of Fredrick Swaab as a secretary on 17 February 2016 (1 page)
15 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 594,182.75
(7 pages)
15 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 594,182.75
(7 pages)
24 July 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 594,182.75
(7 pages)
24 July 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 594,182.75
(7 pages)
1 July 2015Group of companies' accounts made up to 30 June 2014 (29 pages)
1 July 2015Group of companies' accounts made up to 30 June 2014 (29 pages)
29 June 2015Group of companies' accounts made up to 30 June 2010 (26 pages)
29 June 2015Group of companies' accounts made up to 30 June 2010 (26 pages)
29 June 2015Group of companies' accounts made up to 30 June 2011 (26 pages)
29 June 2015Group of companies' accounts made up to 30 June 2011 (26 pages)
29 June 2015Group of companies' accounts made up to 30 June 2012 (27 pages)
29 June 2015Group of companies' accounts made up to 30 June 2013 (27 pages)
29 June 2015Group of companies' accounts made up to 30 June 2012 (27 pages)
29 June 2015Group of companies' accounts made up to 30 June 2013 (27 pages)
13 June 2015Register inspection address has been changed from C/O 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to New Broad Street House 35 New Broad Street London EC2M 1NH (1 page)
13 June 2015Register inspection address has been changed from C/O 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to New Broad Street House 35 New Broad Street London EC2M 1NH (1 page)
13 June 2015Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 594,182.75
(7 pages)
13 June 2015Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 594,182.75
(7 pages)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
26 February 2015Auditor's resignation (1 page)
26 February 2015Auditor's resignation (1 page)
20 December 2014Compulsory strike-off action has been suspended (1 page)
20 December 2014Compulsory strike-off action has been suspended (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
19 March 2013Registered office address changed from , 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom on 19 March 2013 (1 page)
19 March 2013Registered office address changed from , 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom on 19 March 2013 (1 page)
22 February 2013Annual return made up to 24 January 2013 with a full list of shareholders
Statement of capital on 2013-02-22
  • GBP 594,182.75
(6 pages)
22 February 2013Annual return made up to 24 January 2013 with a full list of shareholders
Statement of capital on 2013-02-22
  • GBP 594,182.75
(6 pages)
21 February 2013Register inspection address has been changed from 83 Baker Street London W1U 6AG United Kingdom (1 page)
21 February 2013Register inspection address has been changed from 83 Baker Street London W1U 6AG United Kingdom (1 page)
8 May 2012Annual return made up to 24 January 2012 with a full list of shareholders (14 pages)
8 May 2012Annual return made up to 24 January 2012 with a full list of shareholders (14 pages)
3 October 2011Registered office address changed from , Office 404, 4th Floor Albany House, 324-326 Regent Street, London, W1B 3HH, United Kingdom on 3 October 2011 (1 page)
3 October 2011Registered office address changed from , Office 404, 4th Floor Albany House, 324-326 Regent Street, London, W1B 3HH, United Kingdom on 3 October 2011 (1 page)
3 October 2011Registered office address changed from , Office 404, 4th Floor Albany House, 324-326 Regent Street, London, W1B 3HH, United Kingdom on 3 October 2011 (1 page)
30 September 2011Register(s) moved to registered inspection location (1 page)
30 September 2011Register(s) moved to registered inspection location (1 page)
30 September 2011Register inspection address has been changed (1 page)
30 September 2011Register inspection address has been changed (1 page)
9 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (14 pages)
9 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (14 pages)
17 February 2011Director's details changed for Frederick Swaab on 16 February 2011 (2 pages)
17 February 2011Secretary's details changed for Frederick Swaab on 16 January 2011 (1 page)
17 February 2011Director's details changed for Frederick Swaab on 16 February 2011 (2 pages)
17 February 2011Secretary's details changed for Frederick Swaab on 16 January 2011 (1 page)
16 February 2011Director's details changed for Paul Augustine Chan on 16 January 2011 (2 pages)
16 February 2011Director's details changed for Paul Augustine Chan on 16 January 2011 (2 pages)
2 July 2010Group of companies' accounts made up to 30 June 2009 (22 pages)
2 July 2010Group of companies' accounts made up to 30 June 2009 (22 pages)
2 July 2010Group of companies' accounts made up to 30 June 2008 (23 pages)
2 July 2010Group of companies' accounts made up to 30 June 2008 (23 pages)
26 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (14 pages)
26 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (14 pages)
25 February 2009Location of debenture register (1 page)
25 February 2009Return made up to 24/01/09; full list of members (7 pages)
25 February 2009Registered office changed on 25/02/2009 from, office 404, 4TH floor albany house, 324-326 regent street, london, W1B 3HH, united kingdom (1 page)
25 February 2009Location of debenture register (1 page)
25 February 2009Location of register of members (1 page)
25 February 2009Registered office changed on 25/02/2009 from, office 404, 4TH floor albany house, 324-326 regent street, london, W1B 3HH, united kingdom (1 page)
25 February 2009Return made up to 24/01/09; full list of members (7 pages)
25 February 2009Registered office changed on 25/02/2009 from, 7 portland place, london, W1B 1PP, united kingdom (1 page)
25 February 2009Location of register of members (1 page)
25 February 2009Registered office changed on 25/02/2009 from, 7 portland place, london, W1B 1PP, united kingdom (1 page)
26 August 2008Group of companies' accounts made up to 30 June 2006 (23 pages)
26 August 2008Group of companies' accounts made up to 30 June 2007 (24 pages)
26 August 2008Group of companies' accounts made up to 30 June 2006 (23 pages)
26 August 2008Group of companies' accounts made up to 30 June 2007 (24 pages)
9 June 2008Registered office changed on 09/06/2008 from, 33 charlotte street, london, W1T 1RR (1 page)
9 June 2008Registered office changed on 09/06/2008 from, 33 charlotte street, london, W1T 1RR (1 page)
26 February 2008Return made up to 24/01/08; full list of members (6 pages)
26 February 2008Return made up to 24/01/08; full list of members (6 pages)
29 March 2007Return made up to 24/01/07; full list of members (4 pages)
29 March 2007Return made up to 24/01/07; full list of members (4 pages)
21 November 2006Registered office changed on 21/11/06 from: the space 57-61 mortimer street london W1W 8HS (1 page)
21 November 2006Director's particulars changed (1 page)
21 November 2006Return made up to 24/01/06; full list of members (4 pages)
21 November 2006Return made up to 24/01/06; full list of members (4 pages)
21 November 2006Registered office changed on 21/11/06 from: the space 57-61 mortimer street, london, W1W 8HS (1 page)
21 November 2006Director's particulars changed (1 page)
27 September 2005Registered office changed on 27/09/05 from: parkshot house, 5 kew road, richmond, TW9 2PR (1 page)
27 September 2005Registered office changed on 27/09/05 from: parkshot house 5 kew road richmond TW9 2PR (1 page)
15 June 2005Certificate of authorisation to commence business and borrow (1 page)
15 June 2005Application to commence business (2 pages)
15 June 2005Certificate of authorisation to commence business and borrow (1 page)
15 June 2005Application to commence business (2 pages)
17 March 2005Secretary resigned;director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Secretary resigned;director resigned (1 page)
7 March 2005Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
7 March 2005New secretary appointed;new director appointed (2 pages)
7 March 2005Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005New secretary appointed;new director appointed (2 pages)
7 March 2005New director appointed (2 pages)
24 January 2005Incorporation (17 pages)
24 January 2005Incorporation (17 pages)