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

PUREPROFILE MEDIA PLC

20 ST. THOMAS STREET, RUNWAY EAST, LONDON, SE1 9RS,
Company Registration Number
05340864
Public Limited Company
Active - Proposal to Strike off

Company Overview

About Pureprofile Media Plc
PUREPROFILE MEDIA PLC was founded on 2005-01-24 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Pureprofile Media Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PUREPROFILE MEDIA PLC
 
Legal Registered Office
20 ST. THOMAS STREET
RUNWAY EAST
LONDON
SE1 9RS
Other companies in EC1N
 
Filing Information
Company Number 05340864
Company ID Number 05340864
Date formed 2005-01-24
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 31/03/2021
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts FULL
Last Datalog update: 2021-04-18 08:51:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PUREPROFILE MEDIA PLC
The accountancy firm based at this address is METRIC ACCOUNTANTS 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 PUREPROFILE MEDIA PLC

Current Directors
Officer Role Date Appointed
ANDREW GWYN EDWARDS
Company Secretary 2017-08-01
ANDREW GWYN EDWARDS
Director 2017-08-01
NICHOLAS CHARLES DEREK JONES
Director 2018-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL AUGUSTINE CHAN
Director 2005-01-24 2018-02-05
GEOFFREY MARTYN NESBITT
Company Secretary 2016-02-17 2017-08-01
GEOFFREY MARTYN NESBITT
Director 2016-02-17 2017-08-01
FREDRICK SWAAB
Company Secretary 2005-01-24 2016-02-17
FREDRICK SWAAB
Director 2005-01-24 2016-02-17
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-01-24 2005-01-24
WATERLOW NOMINEES LIMITED
Nominated Director 2005-01-24 2005-01-24
WATERLOW SECRETARIES LIMITED
Nominated Director 2005-01-24 2005-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW GWYN EDWARDS PUREPROFILE UK LIMITED Director 2018-02-05 CURRENT 2000-09-25 Active

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
2021-04-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-30DS01Application to strike the company off the register
2021-03-07CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES
2021-03-07CH01Director's details changed for Mr Andrew Gwyn Edwards on 2021-01-04
2021-03-07CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW GWYN EDWARDS on 2021-01-04
2020-12-08AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-02-02CH01Director's details changed for Ms Susan Marie Klose on 2020-02-01
2020-02-02CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES
2020-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/20 FROM 20 st Thomas Street Runway East London London SE1 9RG England
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES DEREK JONES
2019-12-11AP01DIRECTOR APPOINTED MS SUSAN MARIE KLOSE
2019-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/19 FROM Warwick House 25 Buckingham Palace Road Level 2 London SW1W 0PP England
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES
2019-02-07CH01Director's details changed for Mr Nicholas Charles Derek Jones on 2019-01-01
2019-01-23AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053408640001
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL AUGUSTINE CHAN
2018-04-19AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES DEREK JONES
2018-04-19CH01Director's details changed for Mr Andrew Gwyn Edwards on 2018-04-19
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 594182.75
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2018-01-24AD04Register(s) moved to registered office address Warwick House 25 Buckingham Palace Road Level 2 London SW1W 0PP
2017-12-18AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/17 FROM Audley House 13 Palace Street London SW1E 5HX England
2017-08-03AP03Appointment of Mr Andrew Gwyn Edwards as company secretary on 2017-08-01
2017-08-03AP01DIRECTOR APPOINTED MR ANDREW GWYN EDWARDS
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MARTYN NESBITT
2017-08-03TM02Termination of appointment of Geoffrey Martyn Nesbitt on 2017-08-01
2017-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/17 FROM New Broad Street House 35 New Broad Street London EC2M1NH England
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 594182.75
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-14MEM/ARTSARTICLES OF ASSOCIATION
2016-11-17RES01ADOPT ARTICLES 17/11/16
2016-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 053408640001
2016-07-10AP03Appointment of Mr Geoffrey Martyn Nesbitt as company secretary on 2016-02-17
2016-07-10AP01DIRECTOR APPOINTED MR GEOFFREY MARTYN NESBITT
2016-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/16 FROM Office 36 88-90 Hatton Garden London EC1N 8PG
2016-04-15AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-01TM02Termination of appointment of Fredrick Swaab on 2016-02-17
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR FREDRICK SWAAB
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 594182.75
2016-02-15AR0124/01/16 ANNUAL RETURN FULL LIST
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 594182.75
2015-07-24AR0124/01/15 FULL LIST
2015-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2015-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2015-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2015-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2015-06-13AR0124/01/14 FULL LIST
2015-06-13AD02SAIL ADDRESS CHANGED FROM: C/O 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM
2015-05-30DISS40DISS40 (DISS40(SOAD))
2015-02-26AUDAUDITOR'S RESIGNATION
2014-12-20DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-11-11GAZ1FIRST GAZETTE
2013-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM
2013-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2013 FROM, 3RD FLOOR, 207 REGENT STREET, LONDON, W1B 3HH, UNITED KINGDOM
2013-02-22LATEST SOC22/02/13 STATEMENT OF CAPITAL;GBP 594182.75
2013-02-22AR0124/01/13 FULL LIST
2013-02-21AD02SAIL ADDRESS CHANGED FROM: 83 BAKER STREET LONDON W1U 6AG UNITED KINGDOM
2012-05-08AR0124/01/12 FULL LIST
2011-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2011 FROM OFFICE 404, 4TH FLOOR ALBANY HOUSE 324-326 REGENT STREET LONDON W1B 3HH UNITED KINGDOM
2011-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2011 FROM, OFFICE 404, 4TH FLOOR ALBANY HOUSE, 324-326 REGENT STREET, LONDON, W1B 3HH, UNITED KINGDOM
2011-09-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-09-30AD02SAIL ADDRESS CREATED
2011-03-09AR0124/01/11 FULL LIST
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK SWAAB / 16/02/2011
2011-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / FREDERICK SWAAB / 16/01/2011
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL AUGUSTINE CHAN / 16/01/2011
2010-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2010-02-26AR0124/01/10 FULL LIST
2009-02-25363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-02-25287REGISTERED OFFICE CHANGED ON 25/02/2009 FROM OFFICE 404, 4TH FLOOR ALBANY HOUSE 324-326 REGENT STREET LONDON W1B 3HH UNITED KINGDOM
2009-02-25353LOCATION OF REGISTER OF MEMBERS
2009-02-25190LOCATION OF DEBENTURE REGISTER
2009-02-25287REGISTERED OFFICE CHANGED ON 25/02/2009 FROM 7 PORTLAND PLACE LONDON W1B 1PP UNITED KINGDOM
2009-02-25287REGISTERED OFFICE CHANGED ON 25/02/2009 FROM, OFFICE 404, 4TH FLOOR ALBANY HOUSE, 324-326 REGENT STREET, LONDON, W1B 3HH, UNITED KINGDOM
2009-02-25287REGISTERED OFFICE CHANGED ON 25/02/2009 FROM, 7 PORTLAND PLACE, LONDON, W1B 1PP, UNITED KINGDOM
2008-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2008-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2008-06-09287REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 33 CHARLOTTE STREET LONDON W1T 1RR
2008-06-09287REGISTERED OFFICE CHANGED ON 09/06/2008 FROM, 33 CHARLOTTE STREET, LONDON, W1T 1RR
2008-02-26363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-03-29363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-11-21363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-11-21288cDIRECTOR'S PARTICULARS CHANGED
2006-11-21287REGISTERED OFFICE CHANGED ON 21/11/06 FROM: THE SPACE 57-61 MORTIMER STREET LONDON W1W 8HS
2006-11-21287REGISTERED OFFICE CHANGED ON 21/11/06 FROM: THE SPACE 57-61 MORTIMER STREET, LONDON, W1W 8HS
2005-09-27287REGISTERED OFFICE CHANGED ON 27/09/05 FROM: PARKSHOT HOUSE 5 KEW ROAD RICHMOND TW9 2PR
2005-09-27287REGISTERED OFFICE CHANGED ON 27/09/05 FROM: PARKSHOT HOUSE, 5 KEW ROAD, RICHMOND, TW9 2PR
2005-06-15CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2005-06-15117APPLICATION COMMENCE BUSINESS
2005-03-17288bDIRECTOR RESIGNED
2005-03-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-07288aNEW DIRECTOR APPOINTED
2005-03-07225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/06/06
2005-03-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling



Licences & Regulatory approval
We could not find any licences issued to PUREPROFILE MEDIA PLC 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 PUREPROFILE MEDIA PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of PUREPROFILE MEDIA PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PUREPROFILE MEDIA PLC registering or being granted any patents
Domain Names
We do not have the domain name information for PUREPROFILE MEDIA PLC
Trademarks
We have not found any records of PUREPROFILE MEDIA PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PUREPROFILE MEDIA PLC. 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 (62090 - Other information technology service activities) as PUREPROFILE MEDIA PLC are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where PUREPROFILE MEDIA PLC 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 PUREPROFILE MEDIA PLC 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 PUREPROFILE MEDIA PLC 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.