Company NamePoint Productions Limited
DirectorsDarren Nigel Hopgood and Jacqueline Louise Marshall
Company StatusActive
Company Number03073853
CategoryPrivate Limited Company
Incorporation Date23 June 1995(28 years, 10 months ago)
Previous NameMurietta Productions Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Darren Nigel Hopgood
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2009(13 years, 11 months after company formation)
Appointment Duration14 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12th Floor, Brunel Building 2 Canalside Walk
London
W2 1DG
Director NameMrs Jacqueline Louise Marshall
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(19 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12th Floor, Brunel Building 2 Canalside Walk
London
W2 1DG
Secretary NameMr Darren Nigel Hopgood
StatusCurrent
Appointed13 April 2015(19 years, 9 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address12th Floor, Brunel Building 2 Canalside Walk
London
W2 1DG
Director NameMr Antony Brian Robertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Coval Gardens
East Sheen
London
SW14 7DG
Director NamePaul Antony Ryan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(same day as company formation)
RoleAccountant
Correspondence Address13 Roderick Road
London
NW3 2NN
Secretary NamePaul Antony Ryan
NationalityBritish
StatusResigned
Appointed23 June 1995(same day as company formation)
RoleAccountant
Correspondence Address13 Roderick Road
London
NW3 2NN
Director NameMs Sukhjeet Kaur Gill
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(6 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 August 2005)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address66 Solent Road
West Hampstead
London
NW6 1TX
Secretary NameMs Sukhjeet Kaur Gill
NationalityBritish
StatusResigned
Appointed28 August 2001(6 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 August 2005)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address66 Solent Road
West Hampstead
London
NW6 1TX
Director NameMr Alan George Castle
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(10 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 13 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSony Pictures Europe House
25 Golden Square
London
W1F 9LU
Secretary NameMr Alan George Castle
NationalityBritish
StatusResigned
Appointed19 August 2005(10 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 13 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSony Pictures Europe House
25 Golden Square
London
W1F 9LU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 June 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitesony.co.uk

Location

Registered Address12th Floor, Brunel Building
2 Canalside Walk
London
W2 1DG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Columbia Pictures Corp LTD
100.00%
Ordinary

Financials

Year2014
Turnover£28,228,747
Gross Profit-£4,867,569
Net Worth£510,082
Cash£1,456,394
Current Liabilities£8,614,701

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

13 October 2011Delivered on: 31 October 2011
Persons entitled: Columbia Pictures Industries,Inc

Classification: Deed of security assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights title and interest in and to the following the underlying rights,the copyrights and all other rights,the ancillary rights see image for full details.
Outstanding

Filing History

20 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
5 January 2023Full accounts made up to 31 March 2022 (23 pages)
25 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
14 December 2021Full accounts made up to 31 March 2021 (24 pages)
18 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
25 May 2021Change of details for Columbia Pictures Corporation Limited as a person with significant control on 15 June 2020 (2 pages)
20 December 2020Accounts for a small company made up to 31 March 2020 (23 pages)
19 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
15 June 2020Registered office address changed from Sony Pictures Europe House 25 Golden Square London W1F 9LU to 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG on 15 June 2020 (1 page)
24 December 2019Accounts for a small company made up to 31 March 2019 (20 pages)
10 December 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
9 January 2019Accounts for a small company made up to 31 March 2018 (20 pages)
1 December 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
8 January 2018Full accounts made up to 31 March 2017 (23 pages)
6 December 2017Confirmation statement made on 18 November 2017 with updates (5 pages)
6 December 2017Confirmation statement made on 18 November 2017 with updates (5 pages)
21 December 2016Full accounts made up to 31 March 2016 (20 pages)
21 December 2016Full accounts made up to 31 March 2016 (20 pages)
4 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
4 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
3 October 2016All of the property or undertaking has been released from charge 1 (2 pages)
3 October 2016All of the property or undertaking has been released from charge 1 (2 pages)
4 May 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 7
(4 pages)
4 May 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 7
(4 pages)
28 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
28 April 2016Statement of company's objects (2 pages)
28 April 2016Statement of company's objects (2 pages)
28 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
3 January 2016Full accounts made up to 31 March 2015 (16 pages)
3 January 2016Full accounts made up to 31 March 2015 (16 pages)
14 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
14 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
4 August 2015Appointment of Mr Darren Nigel Hopgood as a secretary on 13 April 2015 (2 pages)
4 August 2015Appointment of Mr Darren Nigel Hopgood as a secretary on 13 April 2015 (2 pages)
4 August 2015Termination of appointment of Alan George Castle as a secretary on 13 April 2015 (1 page)
4 August 2015Termination of appointment of Alan George Castle as a director on 13 April 2015 (1 page)
4 August 2015Termination of appointment of Alan George Castle as a secretary on 13 April 2015 (1 page)
4 August 2015Termination of appointment of Alan George Castle as a director on 13 April 2015 (1 page)
22 July 2015Section 519 (1 page)
22 July 2015Section 519 (1 page)
10 July 2015Auditor's resignation (2 pages)
10 July 2015Auditor's resignation (2 pages)
1 May 2015Appointment of Jacqueline Louise Marshall as a director on 31 March 2015 (2 pages)
1 May 2015Appointment of Jacqueline Louise Marshall as a director on 31 March 2015 (2 pages)
5 January 2015Full accounts made up to 31 March 2014 (11 pages)
5 January 2015Full accounts made up to 31 March 2014 (11 pages)
10 December 2014Director's details changed for Darren Nigel Hopgood on 1 November 2014 (2 pages)
10 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
10 December 2014Director's details changed for Darren Nigel Hopgood on 1 November 2014 (2 pages)
10 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
10 December 2014Director's details changed for Darren Nigel Hopgood on 1 November 2014 (2 pages)
31 December 2013Full accounts made up to 31 March 2013 (11 pages)
31 December 2013Full accounts made up to 31 March 2013 (11 pages)
26 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
26 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
21 December 2012Full accounts made up to 31 March 2012 (12 pages)
21 December 2012Full accounts made up to 31 March 2012 (12 pages)
21 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
1 November 2011Full accounts made up to 31 March 2011 (11 pages)
1 November 2011Full accounts made up to 31 March 2011 (11 pages)
31 October 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
31 October 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
23 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
23 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
20 October 2010Full accounts made up to 31 March 2010 (11 pages)
20 October 2010Full accounts made up to 31 March 2010 (11 pages)
19 January 2010Full accounts made up to 31 March 2009 (10 pages)
19 January 2010Full accounts made up to 31 March 2009 (10 pages)
18 November 2009Secretary's details changed for Alan George Castle on 18 November 2009 (1 page)
18 November 2009Secretary's details changed for Alan George Castle on 18 November 2009 (1 page)
18 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Alan George Castle on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Darren Nigel Hopgood on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Darren Nigel Hopgood on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Alan George Castle on 18 November 2009 (2 pages)
4 June 2009Director appointed darren nigel hopgood (2 pages)
4 June 2009Director appointed darren nigel hopgood (2 pages)
1 June 2009Appointment terminated director antony robertson (1 page)
1 June 2009Appointment terminated director antony robertson (1 page)
30 January 2009Full accounts made up to 31 March 2008 (10 pages)
30 January 2009Full accounts made up to 31 March 2008 (10 pages)
26 November 2008Return made up to 18/11/08; full list of members (3 pages)
26 November 2008Return made up to 18/11/08; full list of members (3 pages)
21 December 2007Full accounts made up to 31 March 2007 (10 pages)
21 December 2007Full accounts made up to 31 March 2007 (10 pages)
28 November 2007Return made up to 18/11/07; no change of members (7 pages)
28 November 2007Return made up to 18/11/07; no change of members (7 pages)
8 March 2007Full accounts made up to 31 March 2006 (9 pages)
8 March 2007Full accounts made up to 31 March 2006 (9 pages)
6 December 2006Return made up to 18/11/06; full list of members (7 pages)
6 December 2006Return made up to 18/11/06; full list of members (7 pages)
8 February 2006Return made up to 18/11/05; full list of members (7 pages)
8 February 2006Return made up to 18/11/05; full list of members (7 pages)
25 January 2006Full accounts made up to 31 March 2005 (9 pages)
25 January 2006Full accounts made up to 31 March 2005 (9 pages)
5 September 2005New secretary appointed;new director appointed (2 pages)
5 September 2005Secretary resigned;director resigned (1 page)
5 September 2005Secretary resigned;director resigned (1 page)
5 September 2005New secretary appointed;new director appointed (2 pages)
3 March 2005Company name changed murietta productions LIMITED\certificate issued on 03/03/05 (2 pages)
3 March 2005Company name changed murietta productions LIMITED\certificate issued on 03/03/05 (2 pages)
14 January 2005Full accounts made up to 31 March 2004 (9 pages)
14 January 2005Full accounts made up to 31 March 2004 (9 pages)
10 December 2004Return made up to 18/11/04; full list of members (7 pages)
10 December 2004Return made up to 18/11/04; full list of members (7 pages)
29 June 2004Secretary's particulars changed;director's particulars changed (1 page)
29 June 2004Secretary's particulars changed;director's particulars changed (1 page)
5 May 2004Full accounts made up to 31 March 2003 (9 pages)
5 May 2004Full accounts made up to 31 March 2003 (9 pages)
4 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
4 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
26 November 2003Return made up to 18/11/03; full list of members (7 pages)
26 November 2003Return made up to 18/11/03; full list of members (7 pages)
18 April 2003Return made up to 08/04/03; full list of members
  • 363(287) ‐ Registered office changed on 18/04/03
(7 pages)
18 April 2003Return made up to 08/04/03; full list of members
  • 363(287) ‐ Registered office changed on 18/04/03
(7 pages)
5 April 2003Auditor's resignation (2 pages)
5 April 2003Auditor's resignation (2 pages)
3 January 2003Full accounts made up to 31 March 2002 (9 pages)
3 January 2003Full accounts made up to 31 March 2002 (9 pages)
20 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2002Return made up to 22/04/02; full list of members (6 pages)
26 April 2002Return made up to 22/04/02; full list of members (6 pages)
14 January 2002Full accounts made up to 31 March 2001 (9 pages)
14 January 2002Full accounts made up to 31 March 2001 (9 pages)
21 September 2001Secretary resigned;director resigned (1 page)
21 September 2001Secretary resigned;director resigned (1 page)
13 September 2001New secretary appointed;new director appointed (3 pages)
13 September 2001New secretary appointed;new director appointed (3 pages)
27 June 2001Return made up to 23/06/01; full list of members (6 pages)
27 June 2001Return made up to 23/06/01; full list of members (6 pages)
20 January 2001Full accounts made up to 31 March 2000 (8 pages)
20 January 2001Full accounts made up to 31 March 2000 (8 pages)
17 July 2000Return made up to 23/06/00; full list of members (6 pages)
17 July 2000Return made up to 23/06/00; full list of members (6 pages)
30 November 1999Full accounts made up to 31 March 1999 (8 pages)
30 November 1999Full accounts made up to 31 March 1999 (8 pages)
28 July 1999Return made up to 23/06/99; full list of members (6 pages)
28 July 1999Return made up to 23/06/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
21 October 1998Auditor's resignation (1 page)
21 October 1998Auditor's resignation (1 page)
6 November 1997Full accounts made up to 31 March 1997 (8 pages)
6 November 1997Full accounts made up to 31 March 1997 (8 pages)
27 July 1997Return made up to 23/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 July 1997Return made up to 23/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 September 1996Full accounts made up to 31 March 1996 (8 pages)
26 September 1996Full accounts made up to 31 March 1996 (8 pages)
30 July 1996Return made up to 23/06/96; full list of members (6 pages)
30 July 1996Return made up to 23/06/96; full list of members (6 pages)
4 July 1996Registered office changed on 04/07/96 from: 19-23 wells street london W1A 1FP (1 page)
4 July 1996Registered office changed on 04/07/96 from: 19-23 wells street london W1A 1FP (1 page)
7 July 1995Secretary resigned;new secretary appointed;new director appointed (6 pages)
7 July 1995Director resigned;new director appointed (4 pages)
7 July 1995Secretary resigned;new secretary appointed;new director appointed (6 pages)
7 July 1995Director resigned;new director appointed (4 pages)
23 June 1995Incorporation (15 pages)
23 June 1995Incorporation (15 pages)