PRECISE MEDIA MONITORING LTD
LONDON PRECISE PRESS CUTTINGS LIMITED

Hellopages » City of London » City of London » EC2M 2QS

Company number 03247942
Status Active
Incorporation Date 10 September 1996
Company Type Private Limited Company
Address 1 BROADGATE, LONDON, EC2M 2QS
Home Country United Kingdom
Nature of Business 63910 - News agency activities
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Martin Holroyd as a director on 28 January 2016. The most likely internet sites of PRECISE MEDIA MONITORING LTD are www.precisemediamonitoring.co.uk, and www.precise-media-monitoring.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Precise Media Monitoring Ltd is a Private Limited Company. The company registration number is 03247942. Precise Media Monitoring Ltd has been working since 10 September 1996. The present status of the company is Active. The registered address of Precise Media Monitoring Ltd is 1 Broadgate London Ec2m 2qs. . WPP GROUP (NOMINEES) LIMITED is a Secretary of the company. FAWCUS, Keir Murray is a Director of the company. GUILHOT-GAUDEFFROY, Marie is a Director of the company. HAWORTH, John Roger is a Director of the company. LOW, Peter is a Director of the company. MAN, David is a Director of the company. PRIME, Anthony Robert is a Director of the company. Secretary BANNER, Christopher has been resigned. Secretary COGAN, Michael has been resigned. Secretary CROMACK, Andrew Michael has been resigned. Secretary GULLIVER, John Keith has been resigned. Secretary LACEY, Stephen has been resigned. Secretary LOW, Peter has been resigned. Secretary LOW, Peter has been resigned. Secretary STANNETT, Robert William has been resigned. Secretary THOMSON, Alastair Iain Lindsay has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BANNER, Christopher has been resigned. Director DOLTON, Stephen has been resigned. Director GILBERT, Clifford Roderick has been resigned. Director GULLIVER, John Keith has been resigned. Director HARKNESS, Peter Martin has been resigned. Director HILLIARD, Charles Stephen has been resigned. Director HOLROYD, Martin has been resigned. Director KNIGHT, Martin has been resigned. Director LACEY, Stephen has been resigned. Director MAJITHIA, Viren Laxmidas has been resigned. Director SHEPHERD, Jonathan Paul has been resigned. Director STANNETT, Robert William has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "News agency activities".


Current Directors

Secretary
WPP GROUP (NOMINEES) LIMITED
Appointed Date: 12 January 2015

Director
FAWCUS, Keir Murray
Appointed Date: 05 September 2002
54 years old

Director
GUILHOT-GAUDEFFROY, Marie
Appointed Date: 24 March 2015
45 years old

Director
HAWORTH, John Roger
Appointed Date: 12 January 2015
64 years old

Director
LOW, Peter
Appointed Date: 01 April 2005
63 years old

Director
MAN, David
Appointed Date: 24 March 2015
44 years old

Director
PRIME, Anthony Robert
Appointed Date: 15 May 2005
60 years old

Resigned Directors

Secretary
BANNER, Christopher
Resigned: 10 September 2001
Appointed Date: 29 June 2001

Secretary
COGAN, Michael
Resigned: 30 September 1998
Appointed Date: 10 September 1996

Secretary
CROMACK, Andrew Michael
Resigned: 28 April 2006
Appointed Date: 10 September 2001

Secretary
GULLIVER, John Keith
Resigned: 31 January 2010
Appointed Date: 31 October 2008

Secretary
LACEY, Stephen
Resigned: 06 June 2014
Appointed Date: 26 October 2011

Secretary
LOW, Peter
Resigned: 26 October 2011
Appointed Date: 01 February 2010

Secretary
LOW, Peter
Resigned: 06 August 2007
Appointed Date: 28 April 2006

Secretary
STANNETT, Robert William
Resigned: 31 October 2008
Appointed Date: 06 August 2007

Secretary
THOMSON, Alastair Iain Lindsay
Resigned: 29 June 2001
Appointed Date: 01 October 1998

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 10 September 1996
Appointed Date: 10 September 1996

Director
BANNER, Christopher
Resigned: 01 April 2005
Appointed Date: 19 September 1996
73 years old

Director
DOLTON, Stephen
Resigned: 15 December 2006
Appointed Date: 01 April 2005
63 years old

Director
GILBERT, Clifford Roderick
Resigned: 14 March 2001
Appointed Date: 10 September 1996
63 years old

Director
GULLIVER, John Keith
Resigned: 31 January 2010
Appointed Date: 31 October 2008
50 years old

Director
HARKNESS, Peter Martin
Resigned: 15 December 2006
Appointed Date: 01 April 2005
76 years old

Director
HILLIARD, Charles Stephen
Resigned: 13 August 2007
Appointed Date: 01 April 2005
62 years old

Director
HOLROYD, Martin
Resigned: 28 January 2016
Appointed Date: 23 February 2009
54 years old

Director
KNIGHT, Martin
Resigned: 10 May 2004
Appointed Date: 19 September 1996
67 years old

Director
LACEY, Stephen
Resigned: 06 June 2014
Appointed Date: 20 April 2010
68 years old

Director
MAJITHIA, Viren Laxmidas
Resigned: 06 March 2001
Appointed Date: 19 September 1996
62 years old

Director
SHEPHERD, Jonathan Paul
Resigned: 30 November 2005
Appointed Date: 01 April 2005
57 years old

Director
STANNETT, Robert William
Resigned: 31 October 2008
Appointed Date: 06 August 2007
58 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 10 September 1996
Appointed Date: 10 September 1996

Persons With Significant Control

Knight Banner Information Limited
Notified on: 10 September 2016
Nature of control: Ownership of shares – 75% or more

PRECISE MEDIA MONITORING LTD Events

16 Sep 2016
Confirmation statement made on 10 September 2016 with updates
14 Jul 2016
Full accounts made up to 31 December 2015
08 Feb 2016
Termination of appointment of Martin Holroyd as a director on 28 January 2016
16 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 40,000

16 Jul 2015
Satisfaction of charge 9 in full
...
... and 136 more events
15 Sep 1996
New secretary appointed
15 Sep 1996
New director appointed
15 Sep 1996
Director resigned
15 Sep 1996
Secretary resigned
10 Sep 1996
Incorporation

PRECISE MEDIA MONITORING LTD Charges

24 November 2008
Rent deposit deed
Delivered: 26 November 2008
Status: Satisfied on 16 July 2015
Persons entitled: Ideal Bathrooms Limited
Description: The deposit as defined in the rent deposit deed.
15 December 2006
Debenture
Delivered: 20 December 2006
Status: Satisfied on 16 July 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
1 April 2005
Fixed and floating charge
Delivered: 20 April 2005
Status: Satisfied on 22 December 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
1 April 2005
Debenture
Delivered: 15 April 2005
Status: Satisfied on 22 December 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
2 July 2003
An omnibus guarantee and set-off agreement
Delivered: 5 July 2003
Status: Satisfied on 23 April 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
21 August 2001
All assets debenture
Delivered: 22 August 2001
Status: Satisfied on 23 April 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
26 July 2001
Debenture
Delivered: 14 August 2001
Status: Satisfied on 23 April 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 November 1999
Deed of deposit
Delivered: 25 November 1999
Status: Satisfied on 23 April 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: All the company's right title benefit and interest in and…
5 July 1999
Agreement and charge
Delivered: 21 July 1999
Status: Satisfied on 23 April 2005
Persons entitled: The Secretary of State for Education and Employment
Description: £40,750 being the deposit in the deposit account.