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.
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 | : |
|
Registered Address | : | 222 Gray's Inn Road, London, England, WC1X 8HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Montacute Yards, 7th Floor, 186 Shoreditch High St., London, England, E1 6HU | Director | 06 July 2023 | Active |
Montacute Yards, 7th Floor, 186 Shoreditch High St., London, England, E1 6HU | Director | 04 May 2023 | Active |
86 Lexington Apartments, 40 City Road, London, EC1Y 2AN | Secretary | 29 June 2001 | Active |
15 Jackson Road, London, N7 6ES | Secretary | 10 September 1996 | Active |
23 Knole Road, Chatham, ME5 8PJ | Secretary | 10 September 2001 | Active |
The Registry, Royal Mint Court, London, EC3N 4QN | Secretary | 31 October 2008 | Active |
1, Broadgate, London, England, EC2M 2QS | Secretary | 26 October 2011 | Active |
The Registry, Royal Mint Court, London, EC3N 4QN | Secretary | 01 February 2010 | Active |
10 Union Square, Islington, London, N1 7DH | Secretary | 28 April 2006 | Active |
Northfield, Shalford, Guildford, GU4 8JN | Secretary | 06 August 2007 | Active |
30 Roehampton Close, London, SW15 5LU | Secretary | 01 October 1998 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 10 September 1996 | Active |
27, Farm Street, London, W1J 5RJ | Corporate Secretary | 12 January 2015 | Active |
86 Lexington Apartments, 40 City Road, London, EC1Y 2AN | Director | 19 September 1996 | Active |
99 Cumnor Hill, Oxford, OX2 9JR | Director | 01 April 2005 | Active |
1, Broadgate, London, England, EC2M 2QS | Director | 05 September 2002 | Active |
74 Median Road, London, E5 0PN | Director | 10 September 1996 | Active |
222, Gray's Inn Road, London, England, WC1X 8HB | Director | 24 March 2015 | Active |
The Registry, Royal Mint Court, London, EC3N 4QN | Director | 31 October 2008 | Active |
19 Horsley Court, Montaigne Close Regency Street, London, SW1 4BF | Director | 01 April 2005 | Active |
1, Broadgate, London, EC2M 2QS | Director | 12 January 2015 | Active |
18 Albion Works Studios, 63 Sigdon Road, London, E8 1AW | Director | 01 April 2005 | Active |
1, Broadgate, London, England, EC2M 2QS | Director | 23 February 2009 | Active |
222, Gray's Inn Road, London, England, WC1X 8HB | Director | 01 January 2022 | Active |
6 More London Place, More London Place, Tooley Street, London, England, SE1 2QY | Director | 30 March 2020 | Active |
The Cuttings 57 Cheam Road, East Ewell, Epsom, KT17 3EB | Director | 19 September 1996 | Active |
1, Broadgate, London, England, EC2M 2QS | Director | 20 April 2010 | Active |
1, Broadgate, London, England, EC2M 2QS | Director | 01 April 2005 | Active |
26 Burgh Street, London, N1 8HG | Director | 19 September 1996 | Active |
1, Broadgate, London, EC2M 2QS | Director | 24 March 2015 | Active |
1, Broadgate, London, England, EC2M 2QS | Director | 15 May 2005 | Active |
222, Gray's Inn Road, London, England, WC1X 8HB | Director | 16 June 2017 | Active |
7 Hatton Close, Chafford Hundred, Grays, RM16 6RP | Director | 01 April 2005 | Active |
222, Gray's Inn Road, London, England, WC1X 8HB | Director | 07 July 2021 | Active |
Northfield, Shalford, Guildford, GU4 8JN | Director | 06 August 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-13 | Accounts | Accounts with accounts type full. | Download |
2024-03-13 | Gazette | Gazette filings brought up to date. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-01 | Address | Change registered office address company with date old address new address. | Download |
2023-07-07 | Officers | Termination director company with name termination date. | Download |
2023-07-07 | Officers | Appoint person director company with name date. | Download |
2023-06-08 | Officers | Appoint person director company with name date. | Download |
2023-06-08 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type full. | Download |
2022-08-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2021-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-12 | Accounts | Accounts with accounts type full. | Download |
2021-07-14 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Officers | Appoint person director company with name date. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.