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

PERCEPTION DIGITAL MEDIA LIMITED

LONDON, W1W 7RT,
Company Registration Number
03345707
Private Limited Company
Dissolved

Dissolved 2015-02-17

Company Overview

About Perception Digital Media Ltd
PERCEPTION DIGITAL MEDIA LIMITED was founded on 1997-04-04 and had its registered office in London. The company was dissolved on the 2015-02-17 and is no longer trading or active.

Key Data
Company Name
PERCEPTION DIGITAL MEDIA LIMITED
 
Legal Registered Office
LONDON
W1W 7RT
Other companies in W1W
 
Previous Names
PERCEPTION INTERACTIVE LIMITED19/12/2000
Filing Information
Company Number 03345707
Date formed 1997-04-04
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-02-17
Type of accounts DORMANT
Last Datalog update: 2015-09-10 00:55:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERCEPTION DIGITAL MEDIA LIMITED
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.

Company Officers of PERCEPTION DIGITAL MEDIA LIMITED

Current Directors
Officer Role Date Appointed
MARY LOUISE COLE
Company Secretary 2013-03-19
ASHLEY GRAHAM MARTIN
Director 2012-04-23
PETER JOHN SCOTT
Director 2007-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
SUSANNA EWING
Company Secretary 2012-06-30 2012-12-21
PETER HARRIS
Company Secretary 2010-04-30 2012-06-30
PETER JONATHAN HARRIS
Director 2010-04-30 2012-06-30
IAN DAY
Company Secretary 2007-06-05 2010-04-30
PETER SCOTT
Company Secretary 2010-04-30 2010-04-30
IAN DAY
Director 2007-06-05 2010-04-30
RUPERT JAMES NEVILL VALPY
Company Secretary 2003-07-03 2007-06-05
JEREMY DAVID MACDONALD CROWE
Director 2006-03-31 2007-06-05
RUPERT JAMES NEVILL VALPY
Director 2003-07-03 2007-06-05
EDWARD TIMOTHY JOHN CARTER
Director 2003-07-03 2006-04-03
JEREMY JOHN HAMER
Director 2003-07-03 2004-02-25
ROBERT DOUGHTY
Company Secretary 1997-04-05 2003-07-04
JON STEVEN DOUGHTY
Director 1997-04-05 2003-07-03
ROBERT DOUGHTY
Director 1997-04-05 2001-03-01
AR CORPORATE SERVICES LIMITED
Nominated Secretary 1997-04-04 1997-04-05
AR NOMINEES LIMITED
Nominated Director 1997-04-04 1997-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHLEY GRAHAM MARTIN ASHRIDGE GOLF CLUB LIMITED Director 2018-04-28 CURRENT 1932-05-13 Active
ASHLEY GRAHAM MARTIN ZEGONA COMMUNICATIONS PLC Director 2017-02-06 CURRENT 2015-01-19 Active
ASHLEY GRAHAM MARTIN ENGINE BUSINESS LIMITED Director 2012-04-23 CURRENT 2009-05-28 Dissolved 2015-02-17
ASHLEY GRAHAM MARTIN DC INTERACT LIMITED Director 2012-04-23 CURRENT 1998-10-30 Dissolved 2014-06-20
ASHLEY GRAHAM MARTIN DRURY LANE FILMS LIMITED Director 2012-04-23 CURRENT 1992-07-30 Dissolved 2015-02-10
ASHLEY GRAHAM MARTIN SYNERGY SPONSORSHIP LIMITED Director 2012-04-23 CURRENT 1983-11-24 Dissolved 2015-02-17
ASHLEY GRAHAM MARTIN HUGE MUSIC LIMITED Director 2012-04-23 CURRENT 2005-11-04 Dissolved 2015-02-17
ASHLEY GRAHAM MARTIN OLD GBA LIMITED Director 2012-04-23 CURRENT 1996-12-24 Dissolved 2015-02-17
ASHLEY GRAHAM MARTIN EMBOROUGH LIMITED Director 2012-04-23 CURRENT 1996-09-26 Dissolved 2015-02-10
ASHLEY GRAHAM MARTIN THE ENGINE GROUP TRUSTEES LIMITED Director 2012-04-23 CURRENT 2005-10-28 Dissolved 2015-02-17
ASHLEY GRAHAM MARTIN SYNERGY SPONSORSHIP (MOTORSPORT) LIMITED Director 2012-04-23 CURRENT 2009-03-05 Dissolved 2015-02-10
ASHLEY GRAHAM MARTIN CALLING BRANDS LIMITED Director 2012-04-23 CURRENT 2002-12-17 Dissolved 2015-04-28
ASHLEY GRAHAM MARTIN PARTNERS ANDREWS ALDRIDGE LIMITED Director 2012-04-23 CURRENT 1998-07-09 Dissolved 2015-04-28
ASHLEY GRAHAM MARTIN REPUBLIC COMMUNICATIONS LIMITED Director 2012-04-23 CURRENT 1997-02-11 Dissolved 2015-04-21
ASHLEY GRAHAM MARTIN SLICE PROMOTIONS LIMITED Director 2012-04-23 CURRENT 1998-09-02 Dissolved 2015-04-28
ASHLEY GRAHAM MARTIN TOTEM AGENCY LIMITED Director 2012-04-23 CURRENT 2008-05-21 Dissolved 2015-04-21
ASHLEY GRAHAM MARTIN TRANSFORM INNOVATION LIMITED Director 2012-04-23 CURRENT 2004-11-10 Dissolved 2015-04-21
ASHLEY GRAHAM MARTIN WCRS GROUP LIMITED Director 2012-04-23 CURRENT 2004-11-05 Dissolved 2015-04-28
ASHLEY GRAHAM MARTIN WET PAINT LIMITED Director 2012-04-23 CURRENT 2002-07-11 Dissolved 2015-04-21
ASHLEY GRAHAM MARTIN HUGE ENTERTAINMENT LIMITED Director 2012-04-23 CURRENT 2005-09-12 Dissolved 2015-04-21
ASHLEY GRAHAM MARTIN HOGARTH PARTNERSHIP LIMITED Director 2012-04-23 CURRENT 1996-10-11 Dissolved 2015-05-12
ASHLEY GRAHAM MARTIN DIGITAL PUBLIC UK LIMITED Director 2012-04-23 CURRENT 2004-05-04 Dissolved 2015-04-21
ASHLEY GRAHAM MARTIN WOO COMMUNICATIONS LIMITED Director 2012-04-23 CURRENT 2005-04-08 Dissolved 2015-04-21
ASHLEY GRAHAM MARTIN LIQUID COMMUNICATIONS LIMITED Director 2012-04-23 CURRENT 1999-09-15 Dissolved 2015-04-21
ASHLEY GRAHAM MARTIN EDWARDS GROOM & SAUNDERS LIMITED Director 2012-04-23 CURRENT 2005-12-06 Dissolved 2015-04-28
ASHLEY GRAHAM MARTIN SIMPLE THINKING LIMITED Director 2012-04-23 CURRENT 2003-06-24 Dissolved 2015-04-21
ASHLEY GRAHAM MARTIN ADVOCACY INTERNATIONAL PARTNERS LIMITED Director 2012-04-23 CURRENT 1996-09-26 Dissolved 2015-02-10
ASHLEY GRAHAM MARTIN ADVOCACY LIMITED Director 2012-04-23 CURRENT 1986-09-12 Dissolved 2015-04-28
ASHLEY GRAHAM MARTIN ALTOGETHER DIGITAL LIMITED Director 2012-04-23 CURRENT 2005-03-19 Dissolved 2015-02-17
ASHLEY GRAHAM MARTIN ANDREWS ALDRIDGE HOLDINGS LIMITED Director 2012-04-23 CURRENT 2004-05-13 Dissolved 2015-04-21
PETER JOHN SCOTT DC INTERACT LIMITED Director 2007-06-05 CURRENT 1998-10-30 Dissolved 2014-06-20
PETER JOHN SCOTT OLD GBA LIMITED Director 2006-12-07 CURRENT 1996-12-24 Dissolved 2015-02-17
PETER JOHN SCOTT DRURY LANE FILMS LIMITED Director 2006-11-08 CURRENT 1992-07-30 Dissolved 2015-02-10
PETER JOHN SCOTT HUGE MUSIC LIMITED Director 2006-09-20 CURRENT 2005-11-04 Dissolved 2015-02-17
PETER JOHN SCOTT THE ENGINE GROUP TRUSTEES LIMITED Director 2006-08-18 CURRENT 2005-10-28 Dissolved 2015-02-17
PETER JOHN SCOTT WCRS GROUP LIMITED Director 2005-08-04 CURRENT 2004-11-05 Dissolved 2015-04-28
PETER JOHN SCOTT CHURCH GREEN SALES LIMITED Director 1991-11-02 CURRENT 1986-03-14 Dissolved 2016-05-17
PETER JOHN SCOTT CHURCH GREEN PROPERTIES LIMITED Director 1991-03-13 CURRENT 1990-03-13 Dissolved 2016-04-19

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
2015-02-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-11-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-10-22DS01APPLICATION FOR STRIKING-OFF
2014-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 10
2014-05-19AR0104/04/14 FULL LIST
2013-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-01AR0104/04/13 FULL LIST
2013-04-30AP03SECRETARY APPOINTED MISS MARY LOUISE COLE
2012-12-24TM02APPOINTMENT TERMINATED, SECRETARY SUSANNA EWING
2012-12-21TM02APPOINTMENT TERMINATED, SECRETARY SUSANNA EWING
2012-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-24AP03SECRETARY APPOINTED SUSANNA EWING
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS
2012-08-24TM02APPOINTMENT TERMINATED, SECRETARY PETER HARRIS
2012-07-09AP01DIRECTOR APPOINTED MR ASHLEY GRAHAM MARTIN
2012-04-10AR0104/04/12 FULL LIST
2011-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-21ANNOTATIONClarification
2011-04-08AR0104/04/11 FULL LIST
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SCOTT / 22/10/2010
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-21AP03SECRETARY APPOINTED MR PETER HARRIS
2010-09-21AP03SECRETARY APPOINTED MR PETER HARRIS
2010-09-21TM02APPOINTMENT TERMINATED, SECRETARY PETER SCOTT
2010-09-21AP01DIRECTOR APPOINTED MR PETER JONATHAN HARRIS
2010-05-26AP03SECRETARY APPOINTED MR PETER SCOTT
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAY
2010-05-25AP01DIRECTOR APPOINTED MR PETER JONATHAN HARRIS
2010-05-25TM02APPOINTMENT TERMINATED, SECRETARY IAN DAY
2010-04-29AR0104/04/10 FULL LIST
2009-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-15363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2008-09-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-04287REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 5 GOLDEN SQUARE LONDON W1F 9BS
2008-04-09363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2007-11-28AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-06-22287REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 48 RAWSTORNE STREET ISLINGTON LONDON EC1V 7ND
2007-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-18288bDIRECTOR RESIGNED
2007-06-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-18225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-14363sRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2006-11-10AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-05-09363sRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-04-11288aNEW DIRECTOR APPOINTED
2006-04-11288bDIRECTOR RESIGNED
2005-06-09AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-05-10363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2004-09-09AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-24363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2004-03-16288bDIRECTOR RESIGNED
2003-11-21225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/01/04
2003-10-30288bSECRETARY RESIGNED
2003-10-30288bDIRECTOR RESIGNED
2003-09-11288aNEW DIRECTOR APPOINTED
2003-07-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-23288aNEW DIRECTOR APPOINTED
2003-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-04-25363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2002-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-04-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-30363sRETURN MADE UP TO 04/04/02; FULL LIST 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 PERCEPTION DIGITAL MEDIA 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 PERCEPTION DIGITAL MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of PERCEPTION DIGITAL MEDIA LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-12-31

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 PERCEPTION DIGITAL MEDIA LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 10

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PERCEPTION DIGITAL MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERCEPTION DIGITAL MEDIA LIMITED
Trademarks
We have not found any records of PERCEPTION DIGITAL MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERCEPTION DIGITAL MEDIA 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 PERCEPTION DIGITAL MEDIA 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 PERCEPTION DIGITAL MEDIA 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 PERCEPTION DIGITAL MEDIA 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 PERCEPTION DIGITAL MEDIA 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.