Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRECISION MEDIA GROUP LIMITED
Company Information for

PRECISION MEDIA GROUP LIMITED

HOUNSLOW, UNITED KINGDOM, TW6,
Company Registration Number
01565183
Private Limited Company
Dissolved

Dissolved 2015-11-03

Company Overview

About Precision Media Group Ltd
PRECISION MEDIA GROUP LIMITED was founded on 1981-06-01 and had its registered office in Hounslow. The company was dissolved on the 2015-11-03 and is no longer trading or active.

Key Data
Company Name
PRECISION MEDIA GROUP LIMITED
 
Legal Registered Office
HOUNSLOW
UNITED KINGDOM
 
Previous Names
BROCHURE DISPLAY LIMITED31/10/2001
Filing Information
Company Number 01565183
Date formed 1981-06-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2015-11-03
Type of accounts DORMANT
Last Datalog update: 2015-12-18 07:57:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PRECISION MEDIA GROUP LIMITED
The following companies were found which have the same name as PRECISION MEDIA GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRECISION MEDIA GROUP, LLC 8300 FAIRMOUNT DT STE DD-102 DENVER CO 80231 Administratively Dissolved Company formed on the 2002-05-02
Precision Media Group LLC 412 N Main St Ste100 Buffalo WY 82834 Inactive - Administratively Dissolved (Tax) Company formed on the 2016-02-15
PRECISION MEDIA GROUP, LLC Active Company formed on the 2016-03-10
PRECISION MEDIA GROUP, INC. 213 SANIBEL WAY MELBOURNE BEACH FL 32951 Inactive Company formed on the 2003-04-28
Precision Media Group LLC 2 S Bellaire St Denver CO 80246 Good Standing Company formed on the 2024-08-02

Company Officers of PRECISION MEDIA GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOHN FRANCIS ALEXANDER GEDDES
Company Secretary 2014-05-30
FORSYTH RUTHERFORD BLACK
Director 2014-06-02
PAUL RAYMOND PATRICK MCCOURT
Director 2013-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY PETER TIPPING
Director 2005-01-07 2015-04-01
PAUL MARKLAND
Director 2005-01-07 2014-12-31
DAVID DENNIS MCINTOSH
Director 2012-11-27 2014-06-30
DAVID ALISTAIR TURNBULL
Company Secretary 2012-11-27 2014-05-30
CATHERINE MARY BLAND
Director 2012-11-27 2013-11-29
BARRY PETER TIPPING
Company Secretary 2005-01-07 2012-11-27
GRAHAM FREDERICK WHYBROW
Director 2002-11-01 2005-01-11
MARTIN NEIL JONES
Company Secretary 1992-06-01 2005-01-07
MARTIN NEIL JONES
Director 1991-12-12 2005-01-07
CHRISTINE RUTH LIDDLE
Director 1991-07-15 2005-01-07
ALAN CLARK PATERSON
Director 1991-07-15 2005-01-07
CATHERINE BENZIE DIXON
Director 1991-12-12 2002-11-30
MARGARET IRENE MUNRO PATERSON
Director 1991-07-15 2000-03-14
CHRISTINE RUTH LIDDLE
Company Secretary 1991-07-15 1992-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FORSYTH RUTHERFORD BLACK RYDLINGS LIMITED Director 2014-06-02 CURRENT 2010-03-10 Dissolved 2015-11-03
FORSYTH RUTHERFORD BLACK MAILBAG LIMITED Director 2014-06-02 CURRENT 1989-05-30 Dissolved 2015-11-03
FORSYTH RUTHERFORD BLACK HOLIDAYFINDER LIMITED Director 2014-06-02 CURRENT 1989-05-30 Dissolved 2015-11-03
FORSYTH RUTHERFORD BLACK CAXTON TAKE-ONE MEDIA LIMITED Director 2014-06-02 CURRENT 1995-11-22 Dissolved 2015-11-03
FORSYTH RUTHERFORD BLACK BROCHURE DISPLAY LIMITED Director 2014-06-02 CURRENT 2004-04-14 Dissolved 2015-11-03
FORSYTH RUTHERFORD BLACK BROCHURE DISTRIBUTION SERVICE LIMITED Director 2014-06-02 CURRENT 1990-11-27 Dissolved 2015-11-03
FORSYTH RUTHERFORD BLACK BROCHUREBANK LIMITED Director 2014-06-02 CURRENT 1989-06-14 Dissolved 2015-11-03
FORSYTH RUTHERFORD BLACK BP TRAVEL TRADE SERVICES LIMITED Director 2014-06-02 CURRENT 2001-07-26 Dissolved 2015-11-03
FORSYTH RUTHERFORD BLACK ORBITAL MARKETING LIMITED Director 2014-06-02 CURRENT 2002-09-04 Dissolved 2015-12-15
PAUL RAYMOND PATRICK MCCOURT GNEWT CARGO LIMITED Director 2017-08-31 CURRENT 2008-01-09 Liquidation
PAUL RAYMOND PATRICK MCCOURT EDINBURGH ARTS AND ENTERTAINMENT LIMITED Director 2016-09-30 CURRENT 2000-03-09 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT THISTLE COURIERS LIMITED Director 2016-02-09 CURRENT 2000-03-09 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT OBAN EXPRESS PARCEL SERVICE LIMITED Director 2015-11-26 CURRENT 2012-05-02 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MENZIES PARCELS LIMITED Director 2015-06-08 CURRENT 1999-10-28 Active
PAUL RAYMOND PATRICK MCCOURT MDL LIMITED Director 2014-03-28 CURRENT 2010-04-06 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MENZIES TRAVEL MEDIA LIMITED Director 2014-03-28 CURRENT 2009-07-03 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT JOHN MENZIES CORPORATE SERVICES LIMITED Director 2013-12-20 CURRENT 1992-04-07 Active
PAUL RAYMOND PATRICK MCCOURT RYDLINGS LIMITED Director 2013-11-29 CURRENT 2010-03-10 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT MAILBAG LIMITED Director 2013-11-29 CURRENT 1989-05-30 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT HOLIDAYFINDER LIMITED Director 2013-11-29 CURRENT 1989-05-30 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT CAXTON TAKE-ONE MEDIA LIMITED Director 2013-11-29 CURRENT 1995-11-22 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT BROCHURE DISPLAY LIMITED Director 2013-11-29 CURRENT 2004-04-14 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT BROCHURE DISTRIBUTION SERVICE LIMITED Director 2013-11-29 CURRENT 1990-11-27 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT BROCHUREBANK LIMITED Director 2013-11-29 CURRENT 1989-06-14 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT BP TRAVEL TRADE SERVICES LIMITED Director 2013-11-29 CURRENT 2001-07-26 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT ORBITAL MARKETING LIMITED Director 2013-11-29 CURRENT 2002-09-04 Dissolved 2015-12-15
PAUL RAYMOND PATRICK MCCOURT LEISURE TARGET TOURISM SERVICES LIMITED Director 2013-11-29 CURRENT 2006-02-28 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT EM NEWS DISTRIBUTION (NI) LIMITED Director 2013-11-29 CURRENT 2006-10-19 Active
PAUL RAYMOND PATRICK MCCOURT JOHN MENZIES DIGITAL LIMITED Director 2013-11-29 CURRENT 2007-04-13 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED Director 2013-11-29 CURRENT 1995-05-19 Liquidation
PAUL RAYMOND PATRICK MCCOURT TAKE ONE MEDIA LIMITED Director 2013-11-29 CURRENT 2000-06-21 Active
PAUL RAYMOND PATRICK MCCOURT TOP ATTRACTIONS LIMITED Director 2013-11-29 CURRENT 2000-11-10 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MENZIES DIGITAL LIMITED Director 2013-11-29 CURRENT 2010-09-29 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT ORBITAL MAILING LIMITED Director 2013-11-29 CURRENT 1989-05-09 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT ORBITAL MAILING SERVICES LIMITED Director 2013-11-29 CURRENT 1973-02-14 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT DNDS LIMITED Director 2013-11-29 CURRENT 1995-07-20 Active
PAUL RAYMOND PATRICK MCCOURT PMD HEALTHCARE MARKETING SERVICES LIMITED Director 2013-11-29 CURRENT 1996-06-20 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT ORBITAL PRINT LIMITED Director 2013-11-29 CURRENT 1998-09-17 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MEDIA ON THE MOVE LIMITED Director 2013-11-29 CURRENT 2001-06-29 Liquidation
PAUL RAYMOND PATRICK MCCOURT AU LOGISTICS LIMITED Director 2013-11-29 CURRENT 2002-05-14 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MAGAZINE SOLUTIONS LIMITED Director 2013-11-29 CURRENT 2005-11-15 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT FORE RETAIL CONSULTANCY LIMITED Director 2013-11-29 CURRENT 2007-05-10 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MENZIES SELECT LIMITED Director 2013-11-29 CURRENT 1978-06-30 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MENZIES DISTRIBUTION LIMITED Director 2013-11-29 CURRENT 1979-06-15 Active
PAUL RAYMOND PATRICK MCCOURT MENZIES RESPONSE LIMITED Director 2013-11-29 CURRENT 1980-01-04 Active
PAUL RAYMOND PATRICK MCCOURT JEM EDUCATION DIRECT LIMITED Director 2013-11-29 CURRENT 1984-08-08 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT CHESTER INDEPENDENT WHOLESALE NEWSAGENTS LIMITED Director 2013-11-29 CURRENT 1970-12-31 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT BP TRAVEL MARKETING SERVICES LIMITED Director 2013-11-29 CURRENT 2001-07-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-11-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-07-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-07-14DS01APPLICATION FOR STRIKING-OFF
2015-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FORSYTH RUTHERFORD BLACK / 23/04/2015
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR BARRY TIPPING
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 4 NEW SQUARE BEDFONT LAKES MIDDLESEX TW14 8HA
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARKLAND
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 30772
2014-08-11AR0107/08/14 FULL LIST
2014-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCINTOSH
2014-06-18AP01DIRECTOR APPOINTED MR FORSYTH RUTHERFORD BLACK
2014-06-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID TURNBULL
2014-06-13AP03SECRETARY APPOINTED MR JOHN FRANCIS ALEXANDER GEDDES
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BLAND
2013-11-29AP01DIRECTOR APPOINTED PAUL RAYMOND PATRICK MCCOURT
2013-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-08-07AR0107/08/13 FULL LIST
2012-12-19AP01DIRECTOR APPOINTED MRS CATHERINE MARY BLAND
2012-12-19TM02APPOINTMENT TERMINATED, SECRETARY BARRY TIPPING
2012-12-19AP01DIRECTOR APPOINTED MR DAVID DENNIS MCINTOSH
2012-12-19AP03SECRETARY APPOINTED DAVID ALISTAIR TURNBULL
2012-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2012 FROM ORBITAL PARK ASHFORD KENT TN24 0GA
2012-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-08AR0107/08/12 FULL LIST
2012-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-07-01AR0130/06/11 FULL LIST
2010-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-15AR0120/06/10 FULL LIST
2009-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-09-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-26363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-01-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-17363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-07-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BARRY TIPPING / 22/06/2007
2008-05-01287REGISTERED OFFICE CHANGED ON 01/05/2008 FROM CASTLE HOUSE CASTLE HILL AVENUE FOLKESTONE KENT CT20 2TQ
2008-01-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-20363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-07-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-06363aRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-09-06288bDIRECTOR RESIGNED
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-22363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-02-21288bDIRECTOR RESIGNED
2005-02-21225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05
2005-02-21288aNEW DIRECTOR APPOINTED
2005-02-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-21287REGISTERED OFFICE CHANGED ON 21/02/05 FROM: CENTURY POINT HALIFAX ROAD CRESSEX BUSINESS PARK, HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3SL
2005-02-21288bDIRECTOR RESIGNED
2005-01-19AUDAUDITOR'S RESIGNATION
2005-01-18AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-17363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-04-03AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-11-24288aNEW DIRECTOR APPOINTED
2003-09-01363(288)DIRECTOR RESIGNED
2003-09-01363sRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2003-04-02AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-08363sRETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2002-01-02AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-10-31CERTNMCOMPANY NAME CHANGED BROCHURE DISPLAY LIMITED CERTIFICATE ISSUED ON 31/10/01
2001-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-23363sRETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS
2000-10-26AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-08-07363(288)DIRECTOR RESIGNED
2000-08-07363sRETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS
1999-10-28AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-08-10363sRETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS
1999-01-24AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-08-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-08-07363sRETURN MADE UP TO 15/07/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PRECISION MEDIA GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRECISION MEDIA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1988-02-22 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRECISION MEDIA GROUP LIMITED

Intangible Assets
Patents
We have not found any records of PRECISION MEDIA GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRECISION MEDIA GROUP LIMITED
Trademarks
We have not found any records of PRECISION MEDIA GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRECISION MEDIA GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PRECISION MEDIA GROUP LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PRECISION MEDIA GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRECISION MEDIA GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRECISION MEDIA GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.