UKBizDB.co.uk

PRECISE MEDIA MONITORING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Precise Media Monitoring Ltd. The company was founded 27 years ago and was given the registration number 03247942. The firm's registered office is in LONDON. You can find them at 222 Gray's Inn Road, , London, . This company's SIC code is 63910 - News agency activities.

Company Information

Name:PRECISE MEDIA MONITORING LTD
Company Number:03247942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63910 - News agency activities

Office Address & Contact

Registered Address:222 Gray's Inn Road, London, England, WC1X 8HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Montacute Yards, 7th Floor, 186 Shoreditch High St., London, England, E1 6HU

Director06 July 2023Active
Montacute Yards, 7th Floor, 186 Shoreditch High St., London, England, E1 6HU

Director04 May 2023Active
86 Lexington Apartments, 40 City Road, London, EC1Y 2AN

Secretary29 June 2001Active
15 Jackson Road, London, N7 6ES

Secretary10 September 1996Active
23 Knole Road, Chatham, ME5 8PJ

Secretary10 September 2001Active
The Registry, Royal Mint Court, London, EC3N 4QN

Secretary31 October 2008Active
1, Broadgate, London, England, EC2M 2QS

Secretary26 October 2011Active
The Registry, Royal Mint Court, London, EC3N 4QN

Secretary01 February 2010Active
10 Union Square, Islington, London, N1 7DH

Secretary28 April 2006Active
Northfield, Shalford, Guildford, GU4 8JN

Secretary06 August 2007Active
30 Roehampton Close, London, SW15 5LU

Secretary01 October 1998Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary10 September 1996Active
27, Farm Street, London, W1J 5RJ

Corporate Secretary12 January 2015Active
86 Lexington Apartments, 40 City Road, London, EC1Y 2AN

Director19 September 1996Active
99 Cumnor Hill, Oxford, OX2 9JR

Director01 April 2005Active
1, Broadgate, London, England, EC2M 2QS

Director05 September 2002Active
74 Median Road, London, E5 0PN

Director10 September 1996Active
222, Gray's Inn Road, London, England, WC1X 8HB

Director24 March 2015Active
The Registry, Royal Mint Court, London, EC3N 4QN

Director31 October 2008Active
19 Horsley Court, Montaigne Close Regency Street, London, SW1 4BF

Director01 April 2005Active
1, Broadgate, London, EC2M 2QS

Director12 January 2015Active
18 Albion Works Studios, 63 Sigdon Road, London, E8 1AW

Director01 April 2005Active
1, Broadgate, London, England, EC2M 2QS

Director23 February 2009Active
222, Gray's Inn Road, London, England, WC1X 8HB

Director01 January 2022Active
6 More London Place, More London Place, Tooley Street, London, England, SE1 2QY

Director30 March 2020Active
The Cuttings 57 Cheam Road, East Ewell, Epsom, KT17 3EB

Director19 September 1996Active
1, Broadgate, London, England, EC2M 2QS

Director20 April 2010Active
1, Broadgate, London, England, EC2M 2QS

Director01 April 2005Active
26 Burgh Street, London, N1 8HG

Director19 September 1996Active
1, Broadgate, London, EC2M 2QS

Director24 March 2015Active
1, Broadgate, London, England, EC2M 2QS

Director15 May 2005Active
222, Gray's Inn Road, London, England, WC1X 8HB

Director16 June 2017Active
7 Hatton Close, Chafford Hundred, Grays, RM16 6RP

Director01 April 2005Active
222, Gray's Inn Road, London, England, WC1X 8HB

Director07 July 2021Active
Northfield, Shalford, Guildford, GU4 8JN

Director06 August 2007Active

People with Significant Control

Tns Group Holdings Limited
Notified on:05 December 2019
Status:Active
Country of residence:England
Address:6, More London Place, London, England, SE1 2QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Tns Group Holdings Limited
Notified on:09 August 2019
Status:Active
Country of residence:England
Address:Tns House, West Gate, London, England, W5 1UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Knight Banner Information Limited
Notified on:10 September 2016
Status:Active
Country of residence:England
Address:1, Broadgate, London, England, EC2M 2QS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Accounts

Accounts with accounts type full.

Download
2024-03-13Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Address

Change registered office address company with date old address new address.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Persons with significant control

Notification of a person with significant control statement.

Download
2022-03-10Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-11-23Mortgage

Mortgage satisfy charge full.

Download
2021-08-12Accounts

Accounts with accounts type full.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.