Company NamePrecise Media Acquisitions Limited
Company StatusDissolved
Company Number06008146
CategoryPrivate Limited Company
Incorporation Date23 November 2006(17 years, 5 months ago)
Dissolution Date29 March 2022 (2 years ago)
Previous NameEver Kite 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(10 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 NameAnthony Robert Prime
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(2 weeks, 4 days after company formation)
Appointment Duration10 years, 4 months (resigned 05 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broadgate
London
EC2M 2QS
Director NameCharles Stephen Hilliard
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(2 weeks, 4 days after company formation)
Appointment Duration8 months (resigned 13 August 2007)
RoleCompany Director
Correspondence Address18 Albion Works Studios
63 Sigdon Road
London
E8 1AW
Director NameMr Peter Low
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(2 weeks, 4 days after company formation)
Appointment Duration10 years, 1 month (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
Appointed11 December 2006(2 weeks, 4 days after company formation)
Appointment Duration10 years, 1 month (resigned 27 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broadgate
London
EC2M 2QS
Secretary NamePeter Low
NationalityBritish
StatusResigned
Appointed11 December 2006(2 weeks, 4 days after company formation)
Appointment Duration7 months, 3 weeks (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(8 months, 2 weeks 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(8 months, 2 weeks 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(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry
3 Royal Mint Court
London
EC3N 4QN
Secretary NameMr John Keith Gulliver
NationalityBritish
StatusResigned
Appointed31 October 2008(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry
3 Royal Mint Court
London
EC3N 4QN
Director NameMartin Holroyd
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(2 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Broadgate
London
EC2M 2QS
Secretary NamePeter Low
StatusResigned
Appointed01 February 2010(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 2011)
RoleCompany Director
Correspondence AddressThe Registry
3 Royal Mint Court
London
EC3N 4QN
Director NameMr Stephen Lacey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(3 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(4 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(8 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 NameEverdirector Limited (Corporation)
StatusResigned
Appointed23 November 2006(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
Lancashire
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed23 November 2006(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusResigned
Appointed12 January 2015(8 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 24 March 2020)
Correspondence Address27 Farm Street
London
W1J 5RJ

Contact

Websitewww.precise.co.uk
Telephone020 38111393
Telephone regionLondon

Location

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

Financials

Year2013
Net Worth-£14,110,000
Cash£47,000
Current Liabilities£25,582,000

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: 7 August 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

Filing History

25 January 2021Confirmation statement made on 23 November 2020 with no updates (3 pages)
7 December 2020Registered office address changed from 1 Broadgate London EC2M 2QS to 6 More London Place Tooley Street London SE1 2QY on 7 December 2020 (1 page)
24 March 2020Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 24 March 2020 (1 page)
25 February 2020Compulsory strike-off action has been discontinued (1 page)
24 February 2020Confirmation statement made on 23 November 2019 with no updates (3 pages)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
6 November 2019Full accounts made up to 31 December 2018 (13 pages)
30 January 2019Confirmation statement made on 23 November 2018 with no updates (3 pages)
15 August 2018Full accounts made up to 31 December 2017 (17 pages)
2 February 2018Confirmation statement made on 23 November 2017 with updates (4 pages)
17 July 2017Full accounts made up to 31 December 2016 (14 pages)
17 July 2017Full accounts made up to 31 December 2016 (14 pages)
12 July 2017Termination of appointment of Anthony Robert Prime as a director on 5 May 2017 (1 page)
12 July 2017Termination of appointment of Anthony Robert Prime as a director on 5 May 2017 (1 page)
19 June 2017Termination of appointment of Peter Low as a director on 27 January 2017 (2 pages)
19 June 2017Termination of appointment of Kier Murray Fawcus as a director on 27 January 2017 (2 pages)
19 June 2017Termination of appointment of Peter Low as a director on 27 January 2017 (2 pages)
19 June 2017Termination of appointment of Kier Murray Fawcus as a director on 27 January 2017 (2 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)
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)
23 January 2017Confirmation statement made on 23 November 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 23 November 2016 with updates (5 pages)
14 July 2016Full accounts made up to 31 December 2015 (17 pages)
14 July 2016Full accounts made up to 31 December 2015 (17 pages)
8 February 2016Termination of appointment of Martin Holroyd as a director on 31 January 2016 (1 page)
8 February 2016Termination of appointment of Martin Holroyd as a director on 31 January 2016 (1 page)
27 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 67,607
(5 pages)
27 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 67,607
(5 pages)
7 August 2015Satisfaction of charge 1 in full (4 pages)
7 August 2015Satisfaction of charge 1 in full (4 pages)
14 July 2015Full accounts made up to 31 December 2014 (15 pages)
14 July 2015Full accounts made up to 31 December 2014 (15 pages)
7 May 2015Appointment of Mr John Roger Haworth as a director on 12 January 2015 (2 pages)
7 May 2015Appointment of Mr John Roger Haworth as a director on 12 January 2015 (2 pages)
29 January 2015Appointment of Wpp Group (Nominees) Limited as a secretary on 12 January 2015 (3 pages)
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)
29 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
12 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 67,607
(4 pages)
12 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 67,607
(4 pages)
12 January 2015Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page)
12 January 2015Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page)
12 January 2015Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page)
12 January 2015Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page)
12 January 2015Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page)
12 January 2015Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page)
16 October 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
16 October 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
13 August 2014Sect 519 (2 pages)
13 August 2014Sect 519 (2 pages)
20 March 2014Full accounts made up to 30 September 2013 (17 pages)
20 March 2014Full accounts made up to 30 September 2013 (17 pages)
20 January 2014Registered office address changed from The Registry 3 Royal Mint Court London EC3N 4QN on 20 January 2014 (1 page)
20 January 2014Registered office address changed from The Registry 3 Royal Mint Court London EC3N 4QN on 20 January 2014 (1 page)
4 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 67,607
(5 pages)
4 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 67,607
(5 pages)
1 July 2013Full accounts made up to 30 September 2012 (14 pages)
1 July 2013Full accounts made up to 30 September 2012 (14 pages)
26 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
7 March 2012Full accounts made up to 30 September 2011 (14 pages)
7 March 2012Full accounts made up to 30 September 2011 (14 pages)
24 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
26 October 2011Appointment of Mr Stephen Lacey as a secretary on 26 October 2011 (1 page)
26 October 2011Termination of appointment of Peter Low as a secretary on 26 October 2011 (1 page)
26 October 2011Appointment of Mr Stephen Lacey as a secretary on 26 October 2011 (1 page)
26 October 2011Termination of appointment of Peter Low as a secretary on 26 October 2011 (1 page)
20 June 2011Full accounts made up to 30 September 2010 (14 pages)
20 June 2011Full accounts made up to 30 September 2010 (14 pages)
24 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
30 June 2010Full accounts made up to 30 September 2009 (14 pages)
30 June 2010Full accounts made up to 30 September 2009 (14 pages)
21 April 2010Appointment of Mr Stephen Lacey as a director (2 pages)
21 April 2010Appointment of Mr Stephen Lacey as a director (2 pages)
5 February 2010Termination of appointment of John Gulliver as a director (1 page)
5 February 2010Appointment of Peter Low as a secretary (1 page)
5 February 2010Termination of appointment of John Gulliver as a secretary (1 page)
5 February 2010Termination of appointment of John Gulliver as a secretary (1 page)
5 February 2010Appointment of Peter Low as a secretary (1 page)
5 February 2010Termination of appointment of John Gulliver as a director (1 page)
4 January 2010Director's details changed for Martin Holroyd 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 2010Secretary's details changed for Mr John Keith Gulliver on 4 January 2010 (1 page)
4 January 2010Director's details changed for Anthony Robert Prime on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Peter Low on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Kier Murray Fawcus 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 Anthony Robert Prime on 4 January 2010 (2 pages)
4 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 2010Director's details changed for Martin Holroyd 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 Kier Murray Fawcus on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Martin Holroyd 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 2010Director's details changed for Peter Low on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Anthony Robert Prime on 4 January 2010 (2 pages)
17 December 2009Director's details changed for Kier Murray Fawcus on 1 November 2009 (2 pages)
17 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
17 December 2009Director's details changed for Mr John Keith Gulliver on 1 November 2009 (2 pages)
17 December 2009Director's details changed for Kier Murray Fawcus on 1 November 2009 (2 pages)
17 December 2009Secretary's details changed for Mr John Keith Gulliver on 1 November 2009 (1 page)
17 December 2009Director's details changed for Kier Murray Fawcus on 1 November 2009 (2 pages)
17 December 2009Director's details changed for Martin Holroyd on 1 November 2009 (2 pages)
17 December 2009Director's details changed for Martin Holroyd on 1 November 2009 (2 pages)
17 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
17 December 2009Director's details changed for Mr John Keith Gulliver on 1 November 2009 (2 pages)
17 December 2009Secretary's details changed for Mr John Keith Gulliver on 1 November 2009 (1 page)
17 December 2009Director's details changed for Mr John Keith Gulliver on 1 November 2009 (2 pages)
17 December 2009Director's details changed for Martin Holroyd on 1 November 2009 (2 pages)
17 December 2009Secretary's details changed for Mr John Keith Gulliver on 1 November 2009 (1 page)
28 July 2009Full accounts made up to 30 September 2008 (14 pages)
28 July 2009Full accounts made up to 30 September 2008 (14 pages)
25 February 2009Director appointed martin holroyd (1 page)
25 February 2009Director appointed martin holroyd (1 page)
23 December 2008Return made up to 23/11/08; full list of members (4 pages)
23 December 2008Return made up to 23/11/08; full list of members (4 pages)
23 December 2008Director's change of particulars / peter low / 11/12/2006 (1 page)
23 December 2008Director's change of particulars / peter low / 11/12/2006 (1 page)
24 November 2008Director appointed john keith gulliver (2 pages)
24 November 2008Secretary appointed john keith gulliver (2 pages)
24 November 2008Director appointed john keith gulliver (2 pages)
24 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)
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 (13 pages)
1 August 2008Full accounts made up to 30 September 2007 (13 pages)
4 January 2008Location of register of members (1 page)
4 January 2008Location of register of members (1 page)
21 December 2007Director's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
13 December 2007Return made up to 23/11/07; full list of members (3 pages)
13 December 2007Return made up to 23/11/07; full list of members (3 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
31 August 2007New secretary appointed (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007New secretary appointed (1 page)
31 August 2007New director appointed (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007New director appointed (1 page)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 January 2007Ad 15/12/06--------- £ si [email protected]=67606 £ ic 1/67607 (2 pages)
4 January 2007S-div 15/12/06 (1 page)
4 January 2007Ad 15/12/06--------- £ si [email protected]=67606 £ ic 1/67607 (2 pages)
4 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2007S-div 15/12/06 (1 page)
4 January 2007Nc inc already adjusted 15/12/06 (1 page)
4 January 2007Nc inc already adjusted 15/12/06 (1 page)
20 December 2006Particulars of mortgage/charge (12 pages)
20 December 2006Particulars of mortgage/charge (12 pages)
18 December 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
18 December 2006Memorandum and Articles of Association (21 pages)
18 December 2006Memorandum and Articles of Association (21 pages)
18 December 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
12 December 2006New secretary appointed;new director appointed (2 pages)
12 December 2006Director resigned (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006New director appointed (1 page)
12 December 2006New director appointed (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page)
12 December 2006New director appointed (1 page)
12 December 2006New director appointed (1 page)
12 December 2006Registered office changed on 12/12/06 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
12 December 2006New director appointed (1 page)
12 December 2006New secretary appointed;new director appointed (2 pages)
12 December 2006New director appointed (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006Registered office changed on 12/12/06 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
12 December 2006Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page)
11 December 2006Company name changed ever kite LIMITED\certificate issued on 11/12/06 (2 pages)
11 December 2006Company name changed ever kite LIMITED\certificate issued on 11/12/06 (2 pages)
23 November 2006Incorporation (23 pages)
23 November 2006Incorporation (23 pages)