This company is commonly known as Precision Creative And Media Ltd. The company was founded 11 years ago and was given the registration number 08478179. The firm's registered office is in FAREHAM. You can find them at 7 Victory Park, Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire. This company's SIC code is 18130 - Pre-press and pre-media services.
Name | : | PRECISION CREATIVE AND MEDIA LTD |
---|---|---|
Company Number | : | 08478179 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Victory Park, Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, England, PO15 7FN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Victory Park, Fulcrum 2, Solent Way, Whiteley, Fareham, England, PO15 7FN | Director | 23 March 2018 | Active |
89, High Street, Hadleigh, Ipswich, England, IP7 5EA | Director | 22 April 2022 | Active |
7 Victory Park, Fulcrum 2, Solent Way, Whiteley, Fareham, England, PO15 7FN | Director | 08 April 2013 | Active |
7 Victory Park, Fulcrum 2, Solent Way, Whiteley, Fareham, England, PO15 7FN | Director | 01 June 2014 | Active |
89, High Street, Hadleigh, Ipswich, England, IP7 5EA | Director | 22 April 2022 | Active |
7 Victory Park, Fulcrum 2, Solent Way, Whiteley, Fareham, England, PO15 7FN | Secretary | 25 February 2020 | Active |
Brooklands, Bury Road, Beyton, Bury St. Edmunds, United Kingdom, IP30 9AB | Director | 08 April 2013 | Active |
Bramble House, Furzehall Farm, 112 Wickham Road, Fareham, England, PO16 7JH | Director | 01 June 2016 | Active |
Precision Marketing Group Holdings Ltd | ||
Notified on | : | 18 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 89, High Street, Ipswich, England, IP7 5EA |
Nature of control | : |
|
Scara Holdings Limited | ||
Notified on | : | 26 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7 Victory Park, Fulcrum 2, Solent Way, Fareham, England, PO15 7FN |
Nature of control | : |
|
Mrs Sarah Jane Ford | ||
Notified on | : | 18 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bramble House, Furzehall Farm, Fareham, United Kingdom, PO16 7JH |
Nature of control | : |
|
Mr Scott Alexander Ford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bramble House, Furzehall Farm, Fareham, United Kingdom, PO16 7JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type small. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-22 | Officers | Termination secretary company with name termination date. | Download |
2022-12-13 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-04-25 | Officers | Appoint person director company with name date. | Download |
2022-04-25 | Officers | Appoint person director company with name date. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-07 | Accounts | Change account reference date company current shortened. | Download |
2022-01-27 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-04-26 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-12 | Officers | Change person director company with change date. | Download |
2020-06-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-27 | Address | Change registered office address company with date old address new address. | Download |
2020-05-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-27 | Officers | Change person director company with change date. | Download |
2020-05-27 | Officers | Change person director company with change date. | Download |
2020-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-25 | Officers | Appoint person secretary company with name date. | Download |
2020-01-20 | Accounts | Accounts with accounts type audited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.