Company NamePrecis (2696) Limited
DirectorsDuncan Alexander Hamilton and Robert William Jack Strong
Company StatusActive
Company Number06201956
CategoryPrivate Limited Company
Incorporation Date3 April 2007(17 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameDuncan Alexander Hamilton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2008(11 months, 1 week after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceZimbabwe
Correspondence AddressForrester Estate Mvurwi
Mash Central
Zimbabwe
Director NameRobert William Jack Strong
Date of BirthJuly 1967 (Born 56 years ago)
NationalityZimbabwean
StatusCurrent
Appointed10 March 2008(11 months, 1 week after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceZimbabwe
Correspondence AddressDisi Farm
Mvurwi
Zimbabwe
Director NameRobert Bourne Edgerley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed10 March 2008(11 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 11 December 2010)
RoleHead Of Leaf Bat Zimbabwe
Country of ResidenceZimbabwe
Correspondence Address3 Shillingford Close Ballantyne Park
Harare
Zimbabwe
Director NameRichard Edmund Morgan
Date of BirthOctober 1960 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed10 March 2008(11 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2013)
RoleFinance Director
Country of ResidenceZimbabwe
Correspondence Address11 Lyn Road Vainona
Harare
Zimbabwe
Director NameHeinrich Bernd Alexander Josef Von Pezold
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed10 March 2008(11 months, 1 week after company formation)
Appointment Duration11 years, 12 months (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceZimbabwe
Correspondence AddressForrester Rd Forrester Estate
Mvurwi
Mashonaland Central
Zimbabwe
Director NameMr Patrick Rose
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(3 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 June 2014)
RoleCompany Director
Country of ResidenceZimbabwe
Correspondence Address1 Plato Place 72-74 St. Dionis Road
London
SW6 4TU
Director NameMr Peter Charles Michael Doona
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(6 years, 4 months after company formation)
Appointment Duration11 months (resigned 27 June 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Plato Place 72-74 St. Dionis Road
London
SW6 4TU
Director NameMr David John Ferguson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityZimbabwean
StatusResigned
Appointed27 June 2014(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2016)
RoleTobacco Master - Burley
Country of ResidenceZimbabwe
Correspondence Address1 Plato Place 72-74 St. Dionis Road
London
SW6 4TU
Director NameMr Sandeep De Alwis
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySri Lankan
StatusResigned
Appointed27 June 2014(7 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 September 2017)
RoleGlp Finance Director
Country of ResidenceEngland
Correspondence Address1 Plato Place 72-74 St. Dionis Road
London
SW6 4TU
Director NameMr John Stuart Alphin
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 2016(9 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 March 2020)
RoleBat Head Of Leaf Sourcing
Country of ResidenceUnited Kingdom
Correspondence Address124 Southampton Road
Lymington
SO41 8NA
Director NameMr Timothy James Bartle
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2017(10 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 March 2020)
RoleGroup Head Of Operations Finance
Country of ResidenceEngland
Correspondence Address1 Plato Place 72-74 St Dionis Road
London
SW6 4TU
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 April 2007(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed03 April 2007(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Director NameRidirectors Limited (Corporation)
StatusResigned
Appointed22 May 2007(1 month, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 March 2008)
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Secretary NameRisecretaries Limited (Corporation)
StatusResigned
Appointed22 May 2007(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 05 December 2008)
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Secretary NamePlato Business Services Limited (Corporation)
StatusResigned
Appointed05 December 2008(1 year, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 14 May 2019)
Correspondence Address1 Plato Place 72-74 St. Dionis Road
London
SW6 4TU

Contact

Websitemusicbase.uk.com

Location

Registered AddressC/O Pkf Littlejohn, 15 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

98 at £1Allied Foresters LTD
98.00%
Ordinary
2 at £1Weston Investment Company LTD
2.00%
Ordinary

Financials

Year2014
Turnover£23,104,000
Gross Profit£9,535,000
Net Worth£3,672,000
Cash£283,000
Current Liabilities£4,039,000

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (5 days from now)

Filing History

23 May 2023Confirmation statement made on 11 April 2023 with updates (4 pages)
1 May 2023Accounts for a small company made up to 30 June 2022 (7 pages)
25 April 2023Registered office address changed from 5 Young Street London W8 5EH United Kingdom to C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD on 25 April 2023 (1 page)
11 April 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (93 pages)
24 May 2022Full accounts made up to 30 June 2021 (14 pages)
24 May 2022Confirmation statement made on 11 April 2022 with no updates (2 pages)
24 May 2022Confirmation statement made on 3 April 2019 with no updates (2 pages)
24 May 2022Administrative restoration application (3 pages)
24 May 2022Group of companies' accounts made up to 30 June 2020 (51 pages)
14 December 2021Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
19 May 2021Director's details changed for Mr John Stuart Alphin on 1 September 2016 (2 pages)
14 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
14 October 2020Notification of a person with significant control statement (2 pages)
14 October 2020Cessation of Weston Investment Company Ltd as a person with significant control on 4 June 2020 (1 page)
10 September 2020Registered office address changed from 1 Plato Place 72-74 st. Dionis Road London SW6 4TU to 5 Young Street London W8 5EH on 10 September 2020 (1 page)
24 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
20 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
16 March 2020Cessation of A Person with Significant Control as a person with significant control on 6 March 2020 (1 page)
16 March 2020Notification of Weston Investment Company Ltd as a person with significant control on 6 March 2020 (2 pages)
13 March 2020Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
13 March 2020Termination of appointment of Heinrich Bernd Alexander Josef Von Pezold as a director on 6 March 2020 (1 page)
13 March 2020Cessation of Heinrich Bernd Alexander Josef Von Pezold as a person with significant control on 6 March 2020 (1 page)
13 March 2020Termination of appointment of Timothy James Bartle as a director on 6 March 2020 (1 page)
13 March 2020Termination of appointment of John Stuart Alphin as a director on 6 March 2020 (1 page)
2 January 2020Group of companies' accounts made up to 31 December 2018 (47 pages)
25 June 2019Termination of appointment of Plato Business Services Limited as a secretary on 14 May 2019 (1 page)
11 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
14 November 2018Group of companies' accounts made up to 31 December 2017 (42 pages)
13 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
30 November 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
30 November 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
21 November 2017Termination of appointment of Sandeep De Alwis as a director on 7 September 2017 (1 page)
21 November 2017Appointment of Mr Timothy James Bartle as a director on 7 September 2017 (2 pages)
21 November 2017Termination of appointment of Sandeep De Alwis as a director on 7 September 2017 (1 page)
21 November 2017Appointment of Mr Timothy James Bartle as a director on 7 September 2017 (2 pages)
16 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
9 November 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
9 November 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
19 August 2016Appointment of Mr John Stuart Alphin as a director on 12 August 2016 (2 pages)
19 August 2016Appointment of Mr John Stuart Alphin as a director on 12 August 2016 (2 pages)
18 May 2016Termination of appointment of David John Ferguson as a director on 31 March 2016 (1 page)
18 May 2016Termination of appointment of David John Ferguson as a director on 31 March 2016 (1 page)
18 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(6 pages)
18 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(6 pages)
16 October 2015Group of companies' accounts made up to 31 December 2014 (39 pages)
16 October 2015Group of companies' accounts made up to 31 December 2014 (39 pages)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(7 pages)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(7 pages)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(7 pages)
29 September 2014Group of companies' accounts made up to 31 December 2013 (41 pages)
29 September 2014Group of companies' accounts made up to 31 December 2013 (41 pages)
14 July 2014Appointment of Mr Sandeep De Alwis as a director on 27 June 2014 (2 pages)
14 July 2014Termination of appointment of Peter Charles Michael Doona as a director on 27 June 2014 (1 page)
14 July 2014Appointment of Mr David John Ferguson as a director on 27 June 2014 (2 pages)
14 July 2014Termination of appointment of Patrick Rose as a director on 27 June 2014 (1 page)
14 July 2014Appointment of Mr Sandeep De Alwis as a director on 27 June 2014 (2 pages)
14 July 2014Termination of appointment of Peter Charles Michael Doona as a director on 27 June 2014 (1 page)
14 July 2014Termination of appointment of Patrick Rose as a director on 27 June 2014 (1 page)
14 July 2014Appointment of Mr David John Ferguson as a director on 27 June 2014 (2 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(7 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(7 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(7 pages)
14 January 2014Appointment of Mr Peter Charles Michael Doona as a director (2 pages)
14 January 2014Termination of appointment of Richard Morgan as a director (1 page)
14 January 2014Termination of appointment of Richard Morgan as a director (1 page)
14 January 2014Appointment of Mr Peter Charles Michael Doona as a director (2 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (38 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (38 pages)
1 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (8 pages)
1 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (8 pages)
1 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (8 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (38 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (38 pages)
25 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
25 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
25 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (39 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (39 pages)
28 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (8 pages)
28 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (8 pages)
28 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (8 pages)
17 December 2010Termination of appointment of Robert Edgerley as a director (1 page)
17 December 2010Termination of appointment of Robert Edgerley as a director (1 page)
17 December 2010Appointment of Mr Patrick Rose as a director (2 pages)
17 December 2010Appointment of Mr Patrick Rose as a director (2 pages)
24 November 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
24 November 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
6 May 2010Director's details changed for Robert William Jack Strong on 30 March 2010 (2 pages)
6 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Robert William Jack Strong on 30 March 2010 (2 pages)
6 May 2010Director's details changed for Heinrich Bernd Alexander Josef Von Pezold on 30 March 2010 (2 pages)
6 May 2010Director's details changed for Duncan Alexander Hamilton on 30 March 2010 (2 pages)
6 May 2010Secretary's details changed for Plato Business Services Limited on 30 March 2010 (2 pages)
6 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Richard Edmund Morgan on 30 March 2010 (2 pages)
6 May 2010Secretary's details changed for Plato Business Services Limited on 30 March 2010 (2 pages)
6 May 2010Director's details changed for Robert Bourne Edgerley on 30 March 2010 (2 pages)
6 May 2010Director's details changed for Heinrich Bernd Alexander Josef Von Pezold on 30 March 2010 (2 pages)
6 May 2010Director's details changed for Richard Edmund Morgan on 30 March 2010 (2 pages)
6 May 2010Director's details changed for Duncan Alexander Hamilton on 30 March 2010 (2 pages)
6 May 2010Director's details changed for Robert Bourne Edgerley on 30 March 2010 (2 pages)
11 January 2010Full accounts made up to 31 December 2008 (21 pages)
11 January 2010Full accounts made up to 31 December 2008 (21 pages)
6 May 2009Return made up to 03/04/09; full list of members (5 pages)
6 May 2009Return made up to 03/04/09; full list of members (5 pages)
27 February 2009Full accounts made up to 31 December 2007 (11 pages)
27 February 2009Full accounts made up to 31 December 2007 (11 pages)
27 February 2009Secretary appointed plato business services LIMITED (2 pages)
27 February 2009Appointment terminated secretary risecretaries LIMITED (1 page)
27 February 2009Secretary appointed plato business services LIMITED (2 pages)
27 February 2009Appointment terminated secretary risecretaries LIMITED (1 page)
27 February 2009Registered office changed on 27/02/2009 from globe house 4 temple place london WC2R 2PG (1 page)
27 February 2009Registered office changed on 27/02/2009 from globe house 4 temple place london WC2R 2PG (1 page)
3 September 2008Return made up to 03/04/08; full list of members; amend (8 pages)
3 September 2008Return made up to 03/04/08; full list of members; amend (8 pages)
18 August 2008Capitals not rolled up (2 pages)
18 August 2008Capitals not rolled up (2 pages)
18 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
18 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
17 April 2008Return made up to 03/04/08; full list of members (4 pages)
17 April 2008Return made up to 03/04/08; full list of members (4 pages)
11 April 2008Director appointed duncan alexander hamilton (22 pages)
11 April 2008Director appointed heinrich bernd alexander josef von pebold (2 pages)
11 April 2008Director appointed heinrich bernd alexander josef von pebold (2 pages)
11 April 2008Director appointed duncan alexander hamilton (22 pages)
10 April 2008Appointment terminated director ridirectors LIMITED (1 page)
10 April 2008Director appointed robert william jack strong (2 pages)
10 April 2008Director appointed robert bourne edgerley (2 pages)
10 April 2008Director appointed robert bourne edgerley (2 pages)
10 April 2008Appointment terminated director ridirectors LIMITED (1 page)
10 April 2008Director appointed richard edmund morgan (2 pages)
10 April 2008Director appointed robert william jack strong (2 pages)
10 April 2008Director appointed richard edmund morgan (2 pages)
6 June 2007Director resigned (1 page)
6 June 2007New secretary appointed (2 pages)
6 June 2007Director resigned (1 page)
6 June 2007New director appointed (8 pages)
6 June 2007Registered office changed on 06/06/07 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
6 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007Registered office changed on 06/06/07 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
6 June 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
6 June 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
6 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2007New secretary appointed (2 pages)
6 June 2007New director appointed (8 pages)
3 April 2007Incorporation (15 pages)
3 April 2007Incorporation (15 pages)