Company NamePrecise Media Group Holdings Limited
Company StatusDissolved
Company Number06021111
CategoryPrivate Limited Company
Incorporation Date6 December 2006(17 years, 4 months ago)
Dissolution Date29 March 2022 (2 years ago)
Previous NameEver Kite Two 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(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 NameMr Martin Verman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2021(14 years, 3 months after company formation)
Appointment Duration1 year (closed 29 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 More London Place 6 More London Place
London
SE1 2QY
Director NameAnthony Robert Prime
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(5 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(5 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(5 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 NameKeir Murray Fawcus
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(5 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(5 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 James Robert Thomas
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(1 week, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 06 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLea Farm
Gate Street
Bramley
Surrey
GU5 0LR
Director NameKevin Keck
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2006(1 week, 2 days after company formation)
Appointment Duration7 years, 5 months (resigned 06 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Broadgate
London
EC2M 2QS
Director NameMr David John Gregson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(2 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 06 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broadgate
London
EC2M 2QS
Director NameMr Robert William Stannett
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(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(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(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, 2 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, 1 month 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, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 June 2014)
RoleCompany Director
Correspondence Address1 Broadgate
London
EC2M 2QS
Director NameJeffrey Scott Krentz
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2014(7 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 March 2021)
RoleMarket Research
Country of ResidenceU.K
Correspondence Address6 More London Place
Tooley Street
London
SE1 2QY
Director NameMr John Roger Haworth
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(7 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broadgate
London
EC2M 2QS
Director NameMr Andrew James Brown
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(7 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Broadgate
London
EC2M 2QS
Director NameOlivier Lefranc
Date of BirthJune 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed06 June 2014(7 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 March 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6 More London Place
Tooley Street
London
SE1 2QY
Director NameWalter Patanella
Date of BirthApril 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed06 June 2014(7 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 March 2021)
RoleCEO
Country of ResidenceFrance
Correspondence Address6 More London Place
Tooley Street
London
SE1 2QY
Director NameMs Marie Guilhot-Gaudeffroy
Date of BirthJuly 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed24 March 2015(8 years, 3 months after company formation)
Appointment Duration5 years (resigned 25 March 2020)
RoleGlobal Human Resources Director
Country of ResidenceFrance
Correspondence Address1 Broadgate
London
EC2M 2QS
Director NameMr David Pui Kee Man
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(8 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Broadgate
London
EC2M 2QS
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed06 December 2006(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
Lancashire
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed06 December 2006(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusResigned
Appointed06 June 2014(7 years, 6 months after company formation)
Appointment Duration5 years, 9 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
Turnover£28,900,000
Gross Profit£15,890,000
Net Worth-£42,731,000
Cash£6,569,000
Current Liabilities£14,002,000

Accounts

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

Charges

21 February 2014Delivered on: 1 March 2014
Satisfied on: 16 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
13 February 2007Delivered on: 1 March 2007
Satisfied on: 7 August 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Secured Parties) the Security Agent

Classification: Insurance assignment (of keyman life policies)
Secured details: All monies due or to become due from any group company 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: Nsurer: bassett life. Life assured: peter low. Policy number: 20575. sum assured: £500,000. term: life/critical ilness cover. Commencement date: 13 december 2006. insurer: bassett life. Life assured: keir fawcus. Policy number: 20571. sum assured: £500,000. term: life/critical ilness cover. Commencement date: 13 december 2006. insurer: bassett life. Life assured: charles hilliard. Policy number: 20570. sum assured: £500,000. term: life/critical ilness cover. Commencement date: 13 december 2006 and all security interests and dispositions. See the mortgage charge document for full details.
Fully Satisfied
15 December 2006Delivered on: 4 January 2007
Satisfied on: 16 July 2015
Persons entitled: Charles Stephen Hilliard, Peter Low, John Shepherd, Peter Harkness, Keir Fawcus, Anthony Prime,Stephen Dolton (The 'D Loan Note Holders', Eacha 'D Loan Note Holder')

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit being all sums together with all interest and other amounts accruing on such sums for the time being and from time to time standing to the credit of the account, sort code 15-10-00 account number 22438827. see the mortgage charge document for full details.
Fully Satisfied
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

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)
27 November 2020Notification of Tns Group Holdings Limited as a person with significant control on 5 December 2019 (1 page)
27 November 2020Withdrawal of a person with significant control statement on 27 November 2020 (2 pages)
18 June 2020Termination of appointment of Andrew James Brown as a director on 21 May 2020 (1 page)
25 March 2020Termination of appointment of Marie Guilhot-Gaudeffroy as a director on 25 March 2020 (1 page)
24 March 2020Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 24 March 2020 (1 page)
24 February 2020Confirmation statement made on 6 December 2019 with updates (4 pages)
21 February 2020Notification of a person with significant control statement (2 pages)
12 February 2020Cessation of Wpp Group (Uk) Limited as a person with significant control on 5 December 2019 (1 page)
6 November 2019Full accounts made up to 31 December 2018 (18 pages)
27 February 2019Compulsory strike-off action has been discontinued (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
22 February 2019Confirmation statement made on 6 December 2018 with no updates (3 pages)
14 August 2018Full accounts made up to 31 December 2017 (21 pages)
13 February 2018Confirmation statement made on 6 December 2017 with updates (5 pages)
4 December 2017Termination of appointment of David Man as a director on 4 December 2017 (1 page)
4 December 2017Termination of appointment of David Man as a director on 4 December 2017 (1 page)
17 July 2017Full accounts made up to 31 December 2016 (18 pages)
17 July 2017Full accounts made up to 31 December 2016 (18 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 Keir 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 Keir 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)
16 June 2017Termination of appointment of John Roger Haworth as a director on 14 April 2017 (1 page)
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 2017Appointment of Mr Giles Harvey Roberts Richardson as a director on 16 June 2017 (2 pages)
12 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
14 July 2016Full accounts made up to 31 December 2015 (20 pages)
14 July 2016Full accounts made up to 31 December 2015 (20 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)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 308,915.4
(9 pages)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 308,915.4
(9 pages)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 308,915.4
(9 pages)
7 August 2015Satisfaction of charge 3 in full (4 pages)
7 August 2015Satisfaction of charge 1 in full (4 pages)
7 August 2015Satisfaction of charge 1 in full (4 pages)
7 August 2015Satisfaction of charge 3 in full (4 pages)
16 July 2015Satisfaction of charge 2 in full (4 pages)
16 July 2015Satisfaction of charge 060211110004 in full (4 pages)
16 July 2015Satisfaction of charge 2 in full (4 pages)
16 July 2015Satisfaction of charge 060211110004 in full (4 pages)
14 July 2015Full accounts made up to 31 December 2014 (18 pages)
14 July 2015Full accounts made up to 31 December 2014 (18 pages)
27 May 2015Appointment of Wpp Group (Nominees) Limited as a secretary on 6 June 2014 (2 pages)
27 May 2015Appointment of Wpp Group (Nominees) Limited as a secretary on 6 June 2014 (2 pages)
27 May 2015Appointment of Wpp Group (Nominees) Limited as a secretary on 6 June 2014 (2 pages)
6 May 2015Appointment of Ms Marie Guilhot-Gaudeffroy as a director on 24 March 2015 (2 pages)
6 May 2015Appointment of Ms Marie Guilhot-Gaudeffroy as a director on 24 March 2015 (2 pages)
6 May 2015Appointment of Mr David Man as a director on 24 March 2015 (2 pages)
6 May 2015Appointment of Mr David Man as a director on 24 March 2015 (2 pages)
28 January 2015Appointment of Jeffrey Scott Krentz as a director on 5 June 2014 (3 pages)
28 January 2015Appointment of Jeffrey Scott Krentz as a director on 5 June 2014 (3 pages)
28 January 2015Appointment of Jeffrey Scott Krentz as a director on 5 June 2014 (3 pages)
23 January 2015Appointment of Mr Andrew James Brown as a director on 6 June 2014 (3 pages)
23 January 2015Appointment of Mr Andrew James Brown as a director on 6 June 2014 (3 pages)
23 January 2015Appointment of Mr John Roger Haworth as a director on 6 June 2014 (3 pages)
23 January 2015Appointment of Mr Andrew James Brown as a director on 6 June 2014 (3 pages)
23 January 2015Appointment of Mr John Roger Haworth as a director on 6 June 2014 (3 pages)
23 January 2015Appointment of Mr John Roger Haworth as a director on 6 June 2014 (3 pages)
13 January 2015Appointment of Walter Patanella as a director on 6 June 2014 (3 pages)
13 January 2015Appointment of Olivier Lefranc as a director on 6 June 2014 (3 pages)
13 January 2015Appointment of Walter Patanella as a director on 6 June 2014 (3 pages)
13 January 2015Appointment of Walter Patanella as a director on 6 June 2014 (3 pages)
13 January 2015Appointment of Olivier Lefranc as a director on 6 June 2014 (3 pages)
13 January 2015Appointment of Olivier Lefranc as a director on 6 June 2014 (3 pages)
9 January 2015Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page)
9 January 2015Termination of appointment of Kevin Keck as a director on 6 June 2014 (1 page)
9 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 308,915.4
(8 pages)
9 January 2015Termination of appointment of David John Gregson as a director on 6 June 2014 (1 page)
9 January 2015Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page)
9 January 2015Termination of appointment of David John Gregson as a director on 6 June 2014 (1 page)
9 January 2015Termination of appointment of Kevin Keck as a director on 6 June 2014 (1 page)
9 January 2015Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page)
9 January 2015Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page)
9 January 2015Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page)
9 January 2015Termination of appointment of Kevin Keck as a director on 6 June 2014 (1 page)
9 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 308,915.4
(8 pages)
9 January 2015Termination of appointment of David John Gregson as a director on 6 June 2014 (1 page)
9 January 2015Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page)
9 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 308,915.4
(8 pages)
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)
14 August 2014Auditor's resignation (2 pages)
14 August 2014Auditor's resignation (2 pages)
30 June 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 308,915.4
(4 pages)
30 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
30 June 2014Change of share class name or designation (2 pages)
30 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
30 June 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 308,915.4
(4 pages)
30 June 2014Change of share class name or designation (2 pages)
30 June 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 308,915.4
(4 pages)
20 March 2014Group of companies' accounts made up to 30 September 2013 (34 pages)
20 March 2014Group of companies' accounts made up to 30 September 2013 (34 pages)
1 March 2014Registration of charge 060211110004 (26 pages)
1 March 2014Registration of charge 060211110004 (26 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)
6 January 2014Annual return made up to 6 December 2013 with a full list of shareholders (10 pages)
6 January 2014Annual return made up to 6 December 2013 with a full list of shareholders (10 pages)
6 January 2014Annual return made up to 6 December 2013 with a full list of shareholders (10 pages)
1 July 2013Group of companies' accounts made up to 30 September 2012 (34 pages)
1 July 2013Group of companies' accounts made up to 30 September 2012 (34 pages)
4 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (10 pages)
4 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (10 pages)
4 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (10 pages)
7 March 2012Group of companies' accounts made up to 30 September 2011 (34 pages)
7 March 2012Group of companies' accounts made up to 30 September 2011 (34 pages)
22 December 2011Termination of appointment of Peter Low as a secretary on 26 October 2011 (1 page)
22 December 2011Termination of appointment of Peter Low as a secretary on 26 October 2011 (1 page)
22 December 2011Appointment of Mr Stephen Lacey as a secretary on 26 October 2011 (1 page)
22 December 2011Appointment of Mr Stephen Lacey as a secretary on 26 October 2011 (1 page)
20 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (22 pages)
20 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (22 pages)
20 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (22 pages)
18 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 105,300.00
(6 pages)
18 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Deletion of mems re sect 28 ca 2006 26/05/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(41 pages)
18 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Deletion of mems re sect 28 ca 2006 26/05/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(41 pages)
18 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 105,300.00
(6 pages)
18 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 105,300.00
(6 pages)
20 June 2011Group of companies' accounts made up to 30 September 2010 (33 pages)
20 June 2011Group of companies' accounts made up to 30 September 2010 (33 pages)
21 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (21 pages)
21 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (21 pages)
21 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (21 pages)
21 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
21 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
21 October 2010Memorandum and Articles of Association (32 pages)
21 October 2010Memorandum and Articles of Association (32 pages)
21 October 2010Change of share class name or designation (2 pages)
21 October 2010Change of share class name or designation (2 pages)
30 June 2010Group of companies' accounts made up to 30 September 2009 (31 pages)
30 June 2010Group of companies' accounts made up to 30 September 2009 (31 pages)
20 April 2010Appointment of Mr Stephen Lacey as a director (2 pages)
20 April 2010Appointment of Mr Stephen Lacey as a director (2 pages)
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 2010Appointment of Peter Low as a secretary (1 page)
5 February 2010Termination of appointment of John Gulliver as a director (1 page)
5 February 2010Termination of appointment of John Gulliver as a director (1 page)
23 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (16 pages)
23 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (16 pages)
23 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (16 pages)
22 December 2009Director's details changed for Martin Holroyd on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Peter Low on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Anthony Robert Prime on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Martin Holroyd on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Anthony Robert Prime on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr John Keith Gulliver on 22 December 2009 (2 pages)
22 December 2009Director's details changed for David John Gregson on 22 December 2009 (2 pages)
22 December 2009Secretary's details changed for Mr John Keith Gulliver on 22 December 2009 (1 page)
22 December 2009Director's details changed for Kevin Keck on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Kevin Keck on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Kier Murray Fawcus on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Peter Low on 22 December 2009 (2 pages)
22 December 2009Secretary's details changed for Mr John Keith Gulliver on 22 December 2009 (1 page)
22 December 2009Director's details changed for David John Gregson on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr John Keith Gulliver on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Kier Murray Fawcus on 22 December 2009 (2 pages)
28 July 2009Group of companies' accounts made up to 30 September 2008 (32 pages)
28 July 2009Group of companies' accounts made up to 30 September 2008 (32 pages)
25 February 2009Director appointed martin holroyd (1 page)
25 February 2009Director appointed martin holroyd (1 page)
23 December 2008Return made up to 06/12/08; full list of members (14 pages)
23 December 2008Return made up to 06/12/08; full list of members (14 pages)
23 December 2008Director's change of particulars / kevin keck / 15/12/2006 (1 page)
23 December 2008Director's change of particulars / peter low / 11/12/2006 (1 page)
23 December 2008Director's change of particulars / kevin keck / 15/12/2006 (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 2008Director appointed john keith gulliver (2 pages)
24 November 2008Secretary 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)
31 July 2008Group of companies' accounts made up to 30 September 2007 (31 pages)
31 July 2008Group of companies' accounts made up to 30 September 2007 (31 pages)
20 June 2008Ad 31/03/08-31/03/08\gbp si [email protected]=800\gbp ic 97800/98600\ (2 pages)
20 June 2008Ad 31/03/08-31/03/08\gbp si [email protected]=800\gbp ic 97800/98600\ (2 pages)
10 June 2008Appointment terminated director james thomas (1 page)
10 June 2008Appointment terminated director james thomas (1 page)
8 April 2008Ad 31/03/08-31/03/08\gbp si [email protected]=800\gbp ic 97000/97800\ (2 pages)
8 April 2008Ad 31/03/08-31/03/08\gbp si [email protected]=800\gbp ic 97000/97800\ (2 pages)
4 January 2008Location of register of members (1 page)
4 January 2008Location of register of members (1 page)
21 December 2007Return made up to 06/12/07; full list of members (9 pages)
21 December 2007Director's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
21 December 2007Return made up to 06/12/07; full list of members (9 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007New director appointed (1 page)
31 August 2007New director appointed (1 page)
31 August 2007New secretary appointed (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007New secretary appointed (1 page)
5 March 2007New director appointed (3 pages)
5 March 2007New director appointed (3 pages)
1 March 2007Particulars of mortgage/charge (7 pages)
1 March 2007Particulars of mortgage/charge (7 pages)
14 February 2007New director appointed (3 pages)
14 February 2007New director appointed (3 pages)
8 February 2007Ad 15/12/06--------- £ si [email protected]=96999 £ ic 1/97000 (6 pages)
8 February 2007Ad 15/12/06--------- £ si [email protected]=96999 £ ic 1/97000 (6 pages)
8 February 2007Statement of affairs (23 pages)
8 February 2007Statement of affairs (23 pages)
15 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
15 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 January 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 January 2007Nc inc already adjusted 15/12/06 (1 page)
15 January 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
15 January 2007Nc inc already adjusted 15/12/06 (1 page)
15 January 2007Resolutions
  • RES13 ‐ Subdivision 15/12/06
(2 pages)
15 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 January 2007Resolutions
  • RES13 ‐ Subdivision 15/12/06
(2 pages)
15 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 January 2007Particulars of mortgage/charge (4 pages)
4 January 2007Particulars of mortgage/charge (4 pages)
3 January 2007New director appointed (2 pages)
3 January 2007New director appointed (2 pages)
20 December 2006Particulars of mortgage/charge (12 pages)
20 December 2006Particulars of mortgage/charge (12 pages)
18 December 2006Memorandum and Articles of Association (17 pages)
18 December 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
18 December 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
18 December 2006Memorandum and Articles of Association (17 pages)
12 December 2006New secretary appointed;new director appointed (2 pages)
12 December 2006New director appointed (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006New secretary appointed;new director appointed (2 pages)
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 director appointed (1 page)
12 December 2006New director appointed (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
12 December 2006New director appointed (1 page)
12 December 2006New director appointed (1 page)
12 December 2006Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
12 December 2006Registered office changed on 12/12/06 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
11 December 2006Company name changed ever kite two LIMITED\certificate issued on 11/12/06 (2 pages)
11 December 2006Company name changed ever kite two LIMITED\certificate issued on 11/12/06 (2 pages)
6 December 2006Incorporation (23 pages)
6 December 2006Incorporation (23 pages)