-
PRECISION CREATIVE AND MEDIA LTD - 7 Victory Park, Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, United Kingdom
Company Information
- Company registration number
- 08478179
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 7 Victory Park, Fulcrum 2 Solent Way
- Whiteley
- Fareham
- Hampshire
- PO15 7FN
- England 7 Victory Park, Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN, England UK
Management
- Managing Directors
- BANNISTER, Sarah Jane
- FORD, Scott Alexander
- HIGGINS, Michael Luke
- LI, Ying
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-04-08
- Age Of Company 2013-04-08 11 years
- SIC/NACE
- 18130
Ownership
- Beneficial Owners
- -
- -
- -
- Precision Marketing Group Holdings Ltd
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-12-31
- Last Date: 2024-03-31
- Annual Return
- Due Date: 2025-04-22
- Last Date: 2024-04-08
-
PRECISION CREATIVE AND MEDIA LTD Company Description
- PRECISION CREATIVE AND MEDIA LTD is a ltd registered in United Kingdom with the Company reg no 08478179. Its current trading status is "live". It was registered 2013-04-08. It has declared SIC or NACE codes as "18130". It has 4 directors The latest accounts are filed up to 2019-04-30.It can be contacted at 7 Victory Park, Fulcrum 2 Solent Way .
Get PRECISION CREATIVE AND MEDIA LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Precision Creative And Media Ltd - 7 Victory Park, Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, United Kingdom
- 2013-04-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PRECISION CREATIVE AND MEDIA LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-small (2024-09-12) - AA
-
confirmation-statement-with-updates (2024-04-08) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-04-26) - CS01
-
termination-secretary-company-with-name-termination-date (2023-02-22) - TM02
-
cessation-of-a-person-with-significant-control (2023-04-26) - PSC07
-
notification-of-a-person-with-significant-control (2023-04-26) - PSC02
-
accounts-with-accounts-type-small (2023-11-28) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-audited-abridged (2022-01-27) - AA
-
change-account-reference-date-company-current-shortened (2022-03-07) - AA01
-
confirmation-statement-with-updates (2022-04-21) - CS01
-
appoint-person-director-company-with-name-date (2022-04-25) - AP01
-
accounts-with-accounts-type-audited-abridged (2022-12-13) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-audited-abridged (2021-04-26) - AA
-
change-person-director-company-with-change-date (2021-04-12) - CH01
-
confirmation-statement-with-updates (2021-04-12) - CS01
keyboard_arrow_right 2020
-
cessation-of-a-person-with-significant-control (2020-04-30) - PSC07
-
notification-of-a-person-with-significant-control (2020-04-29) - PSC02
-
appoint-person-secretary-company-with-name-date (2020-02-25) - AP03
-
accounts-with-accounts-type-audited-abridged (2020-01-20) - AA
-
confirmation-statement-with-updates (2020-05-03) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-05-27) - AD01
-
change-person-director-company-with-change-date (2020-05-27) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-06-29) - MR01
-
change-to-a-person-with-significant-control (2020-05-27) - PSC05
keyboard_arrow_right 2019
-
accounts-with-accounts-type-audited-abridged (2019-01-05) - AA
-
confirmation-statement-with-updates (2019-04-17) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-04-09) - CS01
-
appoint-person-director-company-with-name-date (2018-04-03) - AP01
-
accounts-with-accounts-type-audited-abridged (2018-01-09) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-19) - CS01
-
termination-director-company-with-name-termination-date (2017-03-01) - TM01
-
change-person-director-company-with-change-date (2017-03-01) - CH01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-06-07) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-20) - AR01
-
termination-director-company-with-name-termination-date (2016-04-19) - TM01
-
capital-return-purchase-own-shares (2016-05-20) - SH03
-
accounts-with-accounts-type-small (2016-09-21) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-13) - AR01
-
mortgage-satisfy-charge-full (2015-01-06) - MR04
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-07-16) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-06-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-06) - AR01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-05-28) - AD01
-
resolution (2013-06-05) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number (2013-05-30) - MR01
-
incorporation-company (2013-04-08) - NEWINC
-
capital-allotment-shares (2013-06-05) - SH01