PRECISE MEDIA MONITORING LTD - LONDON


Company Profile Company Filings

Overview

PRECISE MEDIA MONITORING LTD is a Private Limited Company from LONDON ENGLAND and has the status: Active.
PRECISE MEDIA MONITORING LTD was incorporated 27 years ago on 10/09/1996 and has the registered number: 03247942. The accounts status is FULL and accounts are next due on 31/12/2023.

PRECISE MEDIA MONITORING LTD - LONDON

This company is listed in the following categories:
63910 - News agency activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 31/12/2023

Registered Office

MONTACUTE YARDS 7TH FLOOR
LONDON
E1 6HU
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
PRECISE PRESS CUTTINGS LIMITED (until 03/08/2004)

Confirmation Statements

Last Statement Next Statement Due
26/02/2023 11/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROBERT SETH STONE Jul 1964 American Director 2023-05-04 CURRENT
MR MATTHEW PIERCY Feb 1961 British Director 2023-07-06 CURRENT
MR GILES HARVEY ROBERTS RICHARDSON Feb 1974 British Director 2017-06-16 UNTIL 2022-01-01 RESIGNED
MR JONATHAN PAUL SHEPHERD Feb 1968 British Director 2005-04-01 UNTIL 2005-11-30 RESIGNED
ANTHONY ROBERT PRIME Nov 1964 British Director 2005-05-15 UNTIL 2017-05-05 RESIGNED
MR ROBERT WILLIAM STANNETT Oct 1966 British Director 2007-08-06 UNTIL 2008-10-31 RESIGNED
VIREN LAXMIDAS MAJITHIA Jul 1963 British Director 1996-09-19 UNTIL 2001-03-06 RESIGNED
MR PETER LOW May 1962 British Director 2005-04-01 UNTIL 2017-01-27 RESIGNED
MR STEPHEN LACEY Nov 1956 British Director 2010-04-20 UNTIL 2014-06-06 RESIGNED
MARTIN KNIGHT Dec 1957 British Director 1996-09-19 UNTIL 2004-05-10 RESIGNED
MR DAVID MAN Aug 1981 British Director 2015-03-24 UNTIL 2017-12-04 RESIGNED
ALASTAIR IAIN LINDSAY THOMSON Oct 1963 Secretary 1998-10-01 UNTIL 2001-06-29 RESIGNED
MR ROBERT WILLIAM STANNETT Oct 1966 British Secretary 2007-08-06 UNTIL 2008-10-31 RESIGNED
MR PETER LOW May 1962 British Secretary 2006-04-28 UNTIL 2007-08-06 RESIGNED
PETER LOW Secretary 2010-02-01 UNTIL 2011-10-26 RESIGNED
ANDREW MICHAEL CROMACK British Secretary 2001-09-10 UNTIL 2006-04-28 RESIGNED
MR STEPHEN LACEY Secretary 2011-10-26 UNTIL 2014-06-06 RESIGNED
MICHAEL COGAN Feb 1960 Secretary 1996-09-10 UNTIL 1998-09-30 RESIGNED
CHRISTOPHER BANNER Jun 1952 Secretary 2001-06-29 UNTIL 2001-09-10 RESIGNED
MR PETER MARTIN HARKNESS May 1949 British Director 2005-04-01 UNTIL 2006-12-15 RESIGNED
FIRST SECRETARIES LIMITED Corporate Nominee Secretary 1996-09-10 UNTIL 1996-09-10 RESIGNED
FIRST DIRECTORS LIMITED Corporate Nominee Director 1996-09-10 UNTIL 1996-09-10 RESIGNED
CHRISTOPHER BANNER Jun 1952 Director 1996-09-19 UNTIL 2005-04-01 RESIGNED
WPP GROUP (NOMINEES) LIMITED Corporate Secretary 2015-01-12 UNTIL 2020-03-24 RESIGNED
STEPHEN DOLTON Apr 1962 British Director 2005-04-01 UNTIL 2006-12-15 RESIGNED
KIER MURRAY FAWCUS Feb 1971 British Director 2002-09-05 UNTIL 2017-01-27 RESIGNED
CLIFFORD RODERICK GILBERT Mar 1962 British Director 1996-09-10 UNTIL 2001-03-14 RESIGNED
MS MARIE GUILHOT-GAUDEFFROY Jul 1980 French Director 2015-03-24 UNTIL 2020-03-25 RESIGNED
MR JOHN KEITH GULLIVER Oct 1974 Secretary 2008-10-31 UNTIL 2010-01-31 RESIGNED
MR JOHN ROGER HAWORTH Aug 1961 British Director 2015-01-12 UNTIL 2017-04-14 RESIGNED
CHARLES STEPHEN HILLIARD Jul 1963 British Director 2005-04-01 UNTIL 2007-08-13 RESIGNED
MARTIN HOLROYD Jul 1971 British Director 2009-02-23 UNTIL 2016-01-28 RESIGNED
MR MARK STEVEN INSKIP Dec 1972 British Director 2020-03-30 UNTIL 2021-07-05 RESIGNED
MR JOHN KEITH GULLIVER Oct 1974 Director 2008-10-31 UNTIL 2010-01-31 RESIGNED
MR SIMON ANTHONY INGRAM Jul 1969 British Director 2022-01-01 UNTIL 2023-05-04 RESIGNED
MISS MIRANDA SMITH Aug 1980 British Director 2021-07-07 UNTIL 2023-07-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Tns Group Holdings Limited 2019-12-05 - 2022-01-01 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Tns Group Holdings Limited 2019-08-09 - 2019-12-05 London   Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Knight Banner Information Limited 2016-09-10 - 2019-08-09 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DVH GROUP LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
CALLMEDIA LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
AZZURRI MOBILE LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
ENERGY DATA SERVICES LIMITED LONDON Dissolved... DORMANT 63910 - News agency activities
FOCUS COMMUNICATIONS INTERNATIONAL LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
AZZURRI DATA LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
PRESS SELECT LIMITED LONDON Dissolved... DORMANT 63990 - Other information service activities n.e.c.
LILYPRESS LIMITED LONDON Dissolved... DORMANT 63910 - News agency activities
ENTERTAINMENT PRESS CUTTINGS AGENCY LIMITED LONDON Dissolved... DORMANT 63910 - News agency activities
CLIPABILITY LIMITED LONDON Dissolved... DORMANT 63910 - News agency activities
AZZURRI COMMUNICATIONS LIMITED BIRMINGHAM ... DORMANT 61900 - Other telecommunications activities
F H BROWN OFFICE TECHNOLOGIES LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
MEDIA REPORT EDITORIAL LIMITED LONDON Dissolved... DORMANT 63990 - Other information service activities n.e.c.
KNIGHT-BANNER INFORMATION LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
AZZURRI TRUSTEES LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
KBBI GROUP LIMITED LONDON ENGLAND Dissolved... FULL 63990 - Other information service activities n.e.c.
KBI TRUSTEES LIMITED LONDON ENGLAND Dissolved... FULL 70100 - Activities of head offices
AZZURRI HOLDINGS LIMITED LONDON ENGLAND Dissolved... FULL 70100 - Activities of head offices
AZZURRI SCOTLAND LIMITED EDINBURGH SCOTLAND Dissolved... DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FARONCELL LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
USTWO LIMITED LONDON UNITED KINGDOM Active FULL 62090 - Other information technology service activities
LIVING PLUS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
LIVING PLUS ASSETS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
GIVEN AGENCY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 73110 - Advertising agencies
VICTOR & GARTH LTD LONDON ENGLAND Active MICRO ENTITY 86220 - Specialists medical practice activities
FVR ENTERTAINMENT LTD. LONDON ENGLAND Active MICRO ENTITY 90040 - Operation of arts facilities
GIVEN AGENCY HOLDINGS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
FIELD WHITEBIRK LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 35110 - Production of electricity
FIELD GROWTH SHARE LTD LONDON UNITED KINGDOM Active DORMANT 35110 - Production of electricity