Company NamePercival Media Limited
Company StatusDissolved
Company Number07503948
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 3 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)
Previous NamesPercival Limited and Bluffer's Media Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Thomas Laurent Jolyon Drewry
Date of BirthApril 1972 (Born 52 years ago)
NationalityFrench,British
StatusClosed
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameMr Thomas Laurent Jolyon Drewry
StatusClosed
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMs Sarah Ann Lesley Clegg
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(4 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Edgware Road
London
W2 2AP
Director NameMr Charles Hugh Pitts-Tucker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(4 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG

Contact

Websitewww.bluffers.co.uk
Email address[email protected]

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

800 at £0.1Thomas Laurent Jolyon Drewry
97.88%
Ordinary
50 at £0.1Charles Hugh Pitts-tucker
6.12%
Ordinary

Financials

Year2014
Net Worth-£143,033
Cash£102,371
Current Liabilities£5,039

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
22 May 2020Termination of appointment of Charles Hugh Pitts-Tucker as a director on 21 May 2020 (1 page)
7 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
28 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
6 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
26 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-24
(3 pages)
9 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
12 January 2017Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page)
12 January 2017Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page)
5 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 5 January 2017 (1 page)
5 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 5 January 2017 (1 page)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
29 June 2016Director's details changed for Mr Thomas Laurent Jolyon Drewry on 22 June 2016 (2 pages)
29 June 2016Director's details changed for Mr Thomas Laurent Jolyon Drewry on 22 June 2016 (2 pages)
7 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 106.25
(15 pages)
7 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 106.25
(15 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 May 2015Termination of appointment of Sarah Ann Lesley Clegg as a director on 29 May 2015 (1 page)
29 May 2015Termination of appointment of Sarah Ann Lesley Clegg as a director on 29 May 2015 (1 page)
2 April 2015Appointment of Mr Charles Hugh Pitts-Tucker as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Charles Hugh Pitts-Tucker as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Charles Hugh Pitts-Tucker as a director on 1 April 2015 (2 pages)
25 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 106.25
(14 pages)
25 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 106.25
(14 pages)
9 March 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
9 March 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
24 February 2015Resolutions
  • RES13 ‐ 100 ordinary shares of £1 each be ub divided into 8 ordinary shares of £0.125 each 06/01/2015
(1 page)
20 February 2015Sub-division of shares on 6 January 2015 (5 pages)
20 February 2015Sub-division of shares on 6 January 2015 (5 pages)
20 February 2015Sub-division of shares on 6 January 2015 (5 pages)
19 February 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 27/01/2015 and has an allotment date from 06/01/2015 to 06/01/2015
(6 pages)
19 February 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 27/01/2015 and has an allotment date from 06/01/2015 to 06/01/2015
(6 pages)
18 February 2015Appointment of Miss Sarah Ann Lesley Clegg as a director on 2 February 2015 (2 pages)
18 February 2015Appointment of Miss Sarah Ann Lesley Clegg as a director on 2 February 2015 (2 pages)
18 February 2015Appointment of Miss Sarah Ann Lesley Clegg as a director on 2 February 2015 (2 pages)
27 January 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 850
  • ANNOTATION Clarification a Second filed SH01 is registered on 19/02/2015
(5 pages)
27 January 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 850
  • ANNOTATION Clarification a Second filed SH01 is registered on 19/02/2015
(5 pages)
27 January 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 850
  • ANNOTATION Clarification a Second filed SH01 is registered on 19/02/2015
(5 pages)
14 January 2015Solvency Statement dated 06/01/15 (1 page)
14 January 2015Statement by Directors (1 page)
14 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 January 2015Solvency Statement dated 06/01/15 (1 page)
14 January 2015Statement of capital on 14 January 2015
  • GBP 100
(4 pages)
14 January 2015Statement by Directors (1 page)
14 January 2015Statement of capital on 14 January 2015
  • GBP 100
(4 pages)
14 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 November 2014Director's details changed for Mr Thomas Laurent Jolyon Drewry on 29 September 2014 (2 pages)
4 November 2014Director's details changed for Mr Thomas Laurent Jolyon Drewry on 29 September 2014 (2 pages)
30 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 120
(4 pages)
30 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 120
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 June 2013Change of name notice (2 pages)
13 June 2013Company name changed percival LIMITED\certificate issued on 13/06/13
  • RES15 ‐ Change company name resolution on 2013-06-05
(4 pages)
13 June 2013Company name changed percival LIMITED\certificate issued on 13/06/13
  • RES15 ‐ Change company name resolution on 2013-06-05
(4 pages)
13 June 2013Change of name notice (2 pages)
21 February 2013Secretary's details changed for Mr Thomas Laurent Jolyon Drewry on 24 January 2013 (1 page)
21 February 2013Director's details changed for Mr Thomas Laurent Jolyon Drewry on 24 January 2013 (2 pages)
21 February 2013Director's details changed for Mr Thomas Laurent Jolyon Drewry on 24 January 2013 (2 pages)
21 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
21 February 2013Secretary's details changed for Mr Thomas Laurent Jolyon Drewry on 24 January 2013 (1 page)
21 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 August 2012Registered office address changed from Bridge House London Bridge London SE1 9QR United Kingdom on 3 August 2012 (2 pages)
3 August 2012Registered office address changed from Bridge House London Bridge London SE1 9QR United Kingdom on 3 August 2012 (2 pages)
3 August 2012Registered office address changed from Bridge House London Bridge London SE1 9QR United Kingdom on 3 August 2012 (2 pages)
15 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
25 March 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 20
(4 pages)
25 March 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 20
(4 pages)
24 February 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
24 February 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)