About

Registered Number: 01859705
Date of Incorporation: 30/10/1984 (40 years and 5 months ago)
Company Status: Liquidation
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

Based in London, Precision Publishing Papers Ltd was setup in 1984, it's status at Companies House is "Liquidation". The company has 8 directors. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARWOOD, David Arthur John N/A 05 September 2014 1
FAGAN, Anthony John N/A 31 December 2004 1
HANNAH, Richard Malcolm James 01 March 1994 16 July 1999 1
JONES, Stephen Michael 01 January 1999 02 November 2005 1
RUKIN, John Michael 06 March 2001 27 August 2010 1
Secretary Name Appointed Resigned Total Appointments
BRIGHTMAN, Michelle Samantha 17 December 2014 - 1
CARTER, Raymond Denis 28 August 2014 17 December 2014 1
HEALD, Richard John 01 May 2014 27 June 2014 1

Filing History

Document Type Date
LIQ10 - N/A 21 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 09 January 2020
LIQ03 - N/A 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 22 March 2019
LIQ10 - N/A 25 September 2018
LIQ03 - N/A 15 June 2018
4.68 - Liquidator's statement of receipts and payments 27 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 21 April 2016
2.24B - N/A 21 April 2016
2.34B - N/A 04 April 2016
2.24B - N/A 06 November 2015
2.23B - N/A 19 June 2015
2.16B - N/A 08 June 2015
2.17B - N/A 05 June 2015
AD01 - Change of registered office address 17 April 2015
2.12B - N/A 16 April 2015
TM01 - Termination of appointment of director 18 February 2015
AP01 - Appointment of director 05 February 2015
AP01 - Appointment of director 05 February 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 12 January 2015
AP03 - Appointment of secretary 17 December 2014
TM02 - Termination of appointment of secretary 17 December 2014
TM01 - Termination of appointment of director 17 September 2014
AP03 - Appointment of secretary 28 August 2014
AD01 - Change of registered office address 01 August 2014
TM02 - Termination of appointment of secretary 15 July 2014
AP01 - Appointment of director 23 May 2014
AP01 - Appointment of director 23 May 2014
AP03 - Appointment of secretary 23 May 2014
TM02 - Termination of appointment of secretary 06 May 2014
TM01 - Termination of appointment of director 28 February 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 14 January 2014
AP01 - Appointment of director 20 December 2013
TM01 - Termination of appointment of director 05 December 2013
TM01 - Termination of appointment of director 17 July 2013
AA - Annual Accounts 08 April 2013
AP01 - Appointment of director 11 February 2013
AR01 - Annual Return 28 January 2013
TM01 - Termination of appointment of director 08 October 2012
TM01 - Termination of appointment of director 15 August 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 03 December 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
288a - Notice of appointment of directors or secretaries 01 July 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 05 March 2008
288b - Notice of resignation of directors or secretaries 19 November 2007
AA - Annual Accounts 13 April 2007
363a - Annual Return 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
288a - Notice of appointment of directors or secretaries 20 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
AA - Annual Accounts 09 February 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
363a - Annual Return 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
363a - Annual Return 05 September 2005
288c - Notice of change of directors or secretaries or in their particulars 05 September 2005
288c - Notice of change of directors or secretaries or in their particulars 02 September 2005
AA - Annual Accounts 28 February 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 13 December 2004
363s - Annual Return 03 December 2004
RESOLUTIONS - N/A 27 October 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
225 - Change of Accounting Reference Date 11 December 2003
AUD - Auditor's letter of resignation 18 November 2003
363s - Annual Return 13 November 2003
AA - Annual Accounts 15 July 2003
AUD - Auditor's letter of resignation 13 March 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 21 October 2002
363s - Annual Return 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
AA - Annual Accounts 12 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2001
AA - Annual Accounts 04 December 2000
363s - Annual Return 27 November 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
287 - Change in situation or address of Registered Office 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
288b - Notice of resignation of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
363s - Annual Return 22 November 1999
AA - Annual Accounts 01 September 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
363s - Annual Return 05 November 1998
AA - Annual Accounts 15 September 1998
363s - Annual Return 02 November 1997
AA - Annual Accounts 22 October 1997
288c - Notice of change of directors or secretaries or in their particulars 15 August 1997
363s - Annual Return 07 November 1996
AA - Annual Accounts 07 October 1996
395 - Particulars of a mortgage or charge 01 December 1995
363s - Annual Return 02 November 1995
AA - Annual Accounts 19 October 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 22 November 1994
AA - Annual Accounts 17 October 1994
288 - N/A 10 March 1994
363s - Annual Return 30 November 1993
AA - Annual Accounts 12 October 1993
363s - Annual Return 10 December 1992
AA - Annual Accounts 21 October 1992
363a - Annual Return 06 January 1992
AA - Annual Accounts 01 November 1991
RESOLUTIONS - N/A 23 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1991
AA - Annual Accounts 09 November 1990
363 - Annual Return 09 November 1990
288 - N/A 14 September 1990
RESOLUTIONS - N/A 06 April 1990
RESOLUTIONS - N/A 06 April 1990
RESOLUTIONS - N/A 06 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1990
123 - Notice of increase in nominal capital 06 April 1990
AA - Annual Accounts 03 January 1990
363 - Annual Return 03 January 1990
AUD - Auditor's letter of resignation 11 October 1989
363 - Annual Return 16 January 1989
AA - Annual Accounts 16 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 December 1988
287 - Change in situation or address of Registered Office 02 February 1988
288 - N/A 02 February 1988
AA - Annual Accounts 02 October 1987
363 - Annual Return 02 September 1987
363 - Annual Return 20 January 1987
AA - Annual Accounts 03 July 1986
363 - Annual Return 03 July 1986
NEWINC - New incorporation documents 30 October 1984

Mortgages & Charges

Description Date Status Charge by
Fixed charge on debts and related rights 30 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.