- Company Overview for PRECISE MEDIA MONITORING LTD (03247942)
- Filing history for PRECISE MEDIA MONITORING LTD (03247942)
- People for PRECISE MEDIA MONITORING LTD (03247942)
- Charges for PRECISE MEDIA MONITORING LTD (03247942)
- More for PRECISE MEDIA MONITORING LTD (03247942)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
14 Jul 2021 | TM01 | Termination of appointment of Mark Steven Inskip as a director on 5 July 2021 | |
14 Jul 2021 | AP01 | Appointment of Miss Miranda Smith as a director on 7 July 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 26 February 2021 with updates | |
10 Feb 2021 | AA | Full accounts made up to 31 December 2019 | |
30 Nov 2020 | PSC02 | Notification of Tns Group Holdings Limited as a person with significant control on 5 December 2019 | |
27 Nov 2020 | PSC09 | Withdrawal of a person with significant control statement on 27 November 2020 | |
18 May 2020 | MR01 | Registration of charge 032479420011, created on 12 May 2020 | |
05 May 2020 | MA | Memorandum and Articles of Association | |
05 May 2020 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2020 | MR01 | Registration of charge 032479420010, created on 24 April 2020 | |
30 Mar 2020 | AP01 | Appointment of Mr Mark Steven Inskip as a director on 30 March 2020 | |
25 Mar 2020 | TM01 | Termination of appointment of Marie Guilhot-Gaudeffroy as a director on 25 March 2020 | |
24 Mar 2020 | TM02 | Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 24 March 2020 | |
09 Mar 2020 | PSC08 | Notification of a person with significant control statement | |
09 Mar 2020 | PSC07 | Cessation of Tns Group Holdings Limited as a person with significant control on 5 December 2019 | |
26 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with updates | |
22 Jan 2020 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
20 Jan 2020 | PSC02 | Notification of Tns Group Holdings Limited as a person with significant control on 9 August 2019 | |
20 Jan 2020 | PSC07 | Cessation of Knight Banner Information Limited as a person with significant control on 9 August 2019 | |
15 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Dec 2018 | AD01 | Registered office address changed from 1 Broadgate London EC2M 2QS to 222 Gray's Inn Road London WC1X 8HB on 4 December 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates |