UKBizDB.co.uk

PRECISION CREATIVE AND MEDIA LTD

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

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.

Company Information

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:
  • 18130 - Pre-press and pre-media services
  • 73110 - Advertising agencies
  • 73120 - Media representation services

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
7 Victory Park, Fulcrum 2, Solent Way, Whiteley, Fareham, England, PO15 7FN

Director23 March 2018Active
89, High Street, Hadleigh, Ipswich, England, IP7 5EA

Director22 April 2022Active
7 Victory Park, Fulcrum 2, Solent Way, Whiteley, Fareham, England, PO15 7FN

Director08 April 2013Active
7 Victory Park, Fulcrum 2, Solent Way, Whiteley, Fareham, England, PO15 7FN

Director01 June 2014Active
89, High Street, Hadleigh, Ipswich, England, IP7 5EA

Director22 April 2022Active
7 Victory Park, Fulcrum 2, Solent Way, Whiteley, Fareham, England, PO15 7FN

Secretary25 February 2020Active
Brooklands, Bury Road, Beyton, Bury St. Edmunds, United Kingdom, IP30 9AB

Director08 April 2013Active
Bramble House, Furzehall Farm, 112 Wickham Road, Fareham, England, PO16 7JH

Director01 June 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type small.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Persons with significant control

Notification of a person with significant control.

Download
2023-04-26Persons with significant control

Cessation of a person with significant control.

Download
2023-02-22Officers

Termination secretary company with name termination date.

Download
2022-12-13Accounts

Accounts with accounts type audited abridged.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Accounts

Change account reference date company current shortened.

Download
2022-01-27Accounts

Accounts with accounts type audited abridged.

Download
2021-04-26Accounts

Accounts with accounts type audited abridged.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Officers

Change person director company with change date.

Download
2020-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-27Address

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

Download
2020-05-27Persons with significant control

Change to a person with significant control.

Download
2020-05-27Officers

Change person director company with change date.

Download
2020-05-27Officers

Change person director company with change date.

Download
2020-05-03Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download
2020-04-29Persons with significant control

Notification of a person with significant control.

Download
2020-02-25Officers

Appoint person secretary company with name date.

Download
2020-01-20Accounts

Accounts with accounts type audited abridged.

Download

Copyright © 2024. All rights reserved.