Company NamePoint Topic Limited
Company StatusActive
Company Number03503830
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameGeoffrey John Eagland
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1998(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Rosslyn Park Mews
London
NW3 5NJ
Director NameMr Christopher Timothy Forbes Johnson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1998(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address14 Penn Road
London
N7 9RD
Secretary NameMr Christopher Timothy Forbes Johnson
NationalityBritish
StatusCurrent
Appointed03 February 1998(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address14 Penn Road
London
N7 9RD
Director NameMr Oliver Alfred Johnson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(6 years, 1 month after company formation)
Appointment Duration20 years, 1 month
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address31 Greville Hall
Greville Place
London
NW6 5JS
Director NameDr Jolanta Stanke
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(17 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RolePublisher
Country of ResidenceEngland
Correspondence AddressInternational House 36-38 Cornhill
London
EC3V 3NG
Director NameMr George Bernard Kessler
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1998(5 days after company formation)
Appointment Duration25 years, 12 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1, 44 Queen Anne Street
London
W1G 8HG
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Contact

Websitepoint-topic.com
Email address[email protected]
Telephone020 33013303
Telephone regionLondon

Location

Registered AddressInternational House
36-38 Cornhill
London
EC3V 3NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

3.3k at £0.01Look Multimedia LTD
9.00%
Ordinary
3k at £0.01Geoff Eagland
8.18%
Ordinary
2.6k at £0.01George Kessler
6.96%
Ordinary
18.9k at £0.01Tim Johnson
51.45%
Ordinary
7.9k at £0.01Oliver Johnson
21.55%
Ordinary
400 at £0.01Delia Selwood
1.09%
Ordinary
400 at £0.01Patricia Anne Johnson
1.09%
Ordinary
250 at £0.01Ria Barnabas
0.68%
Ordinary

Financials

Year2014
Net Worth-£446,172
Cash£75,065
Current Liabilities£569,582

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return3 February 2024 (3 months ago)
Next Return Due17 February 2025 (9 months, 2 weeks from now)

Charges

15 May 2008Delivered on: 23 May 2008
Satisfied on: 7 January 2016
Persons entitled: Permahold Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £12,000 and all monies standing from time to time to the credit of therent deposit account.
Fully Satisfied

Filing History

4 October 2023Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 4 October 2023 (1 page)
29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
15 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
2 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
23 March 2022Cessation of Christopher Timothy Forbes Johnson as a person with significant control on 30 August 2021 (1 page)
23 March 2022Notification of Oliver Alfred Johnson as a person with significant control on 30 August 2021 (2 pages)
23 March 2022Confirmation statement made on 3 February 2022 with updates (4 pages)
27 September 2021Unaudited abridged accounts made up to 31 December 2020 (14 pages)
16 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 October 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
14 October 2020Registered office address changed from Innovation Warehouse 1 East Poultry Avenue London EC1A 9PT England to International House 24 Holborn Viaduct London EC1A 2BN on 14 October 2020 (1 page)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
3 January 2018Director's details changed for Mr George Bernard Kessler on 3 January 2018 (2 pages)
3 January 2018Director's details changed for Mr George Bernard Kessler on 3 January 2018 (2 pages)
3 January 2018Director's details changed for Mr George Bernard Kessler on 3 January 2018 (2 pages)
3 January 2018Director's details changed for Mr George Bernard Kessler on 3 January 2018 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 April 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
10 April 2017Register inspection address has been changed from 73 Farringdon Road London EC1M 3JQ United Kingdom to Innovation Warehouse East Poultry Avenue London EC1A 9PT (1 page)
10 April 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
10 April 2017Register inspection address has been changed from 73 Farringdon Road London EC1M 3JQ United Kingdom to Innovation Warehouse East Poultry Avenue London EC1A 9PT (1 page)
30 March 2017Registered office address changed from 1 East Poultry Avenue Innovation Warehouse 1 East Poultry Avenue London EC1A 9PT England to Innovation Warehouse 1 East Poultry Avenue London EC1A 9PT on 30 March 2017 (1 page)
30 March 2017Registered office address changed from 1 East Poultry Avenue Innovation Warehouse 1 East Poultry Avenue London EC1A 9PT England to Innovation Warehouse 1 East Poultry Avenue London EC1A 9PT on 30 March 2017 (1 page)
24 March 2017Registered office address changed from 73 Farringdon Road London EC1M 3JQ to 1 East Poultry Avenue Innovation Warehouse 1 East Poultry Avenue London EC1A 9PT on 24 March 2017 (1 page)
24 March 2017Registered office address changed from 73 Farringdon Road London EC1M 3JQ to 1 East Poultry Avenue Innovation Warehouse 1 East Poultry Avenue London EC1A 9PT on 24 March 2017 (1 page)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 366.62
(10 pages)
9 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 366.62
(10 pages)
7 January 2016Satisfaction of charge 1 in full (1 page)
7 January 2016Satisfaction of charge 1 in full (1 page)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 July 2015Appointment of Dr Jolanta Stanke as a director on 1 July 2015 (2 pages)
9 July 2015Appointment of Dr Jolanta Stanke as a director on 1 July 2015 (2 pages)
9 July 2015Appointment of Dr Jolanta Stanke as a director on 1 July 2015 (2 pages)
24 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 366.62
(10 pages)
24 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 366.62
(10 pages)
24 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 366.62
(10 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 366.62
(9 pages)
3 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 366.62
(9 pages)
3 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 366.62
(9 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
27 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (10 pages)
27 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (10 pages)
27 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (10 pages)
26 February 2013Register inspection address has been changed from 61 Gray's Inn Road London WC1X 8TL United Kingdom (1 page)
26 February 2013Register inspection address has been changed from 61 Gray's Inn Road London WC1X 8TL United Kingdom (1 page)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 July 2012Registered office address changed from 61 Gray's Inn Road London WC1X 8TL United Kingdom on 9 July 2012 (2 pages)
9 July 2012Registered office address changed from 61 Gray's Inn Road London WC1X 8TL United Kingdom on 9 July 2012 (2 pages)
9 July 2012Registered office address changed from 61 Gray's Inn Road London WC1X 8TL United Kingdom on 9 July 2012 (2 pages)
15 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (9 pages)
15 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (9 pages)
15 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (9 pages)
24 November 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 November 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (9 pages)
17 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (9 pages)
17 March 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 366.62
(3 pages)
17 March 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 366.62
(3 pages)
17 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (9 pages)
15 June 2010Director's details changed for Oliver Alfred Johnson on 3 February 2010 (2 pages)
15 June 2010Register inspection address has been changed (1 page)
15 June 2010Register inspection address has been changed (1 page)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Director's details changed for Cbe George Bernard Kessler on 3 February 2010 (2 pages)
15 June 2010Annual return made up to 3 February 2010 with a full list of shareholders (8 pages)
15 June 2010Director's details changed for Cbe George Bernard Kessler on 3 February 2010 (2 pages)
15 June 2010Director's details changed for Geoffrey John Eagland on 3 February 2010 (2 pages)
15 June 2010Director's details changed for Geoffrey John Eagland on 3 February 2010 (2 pages)
15 June 2010Director's details changed for Oliver Alfred Johnson on 3 February 2010 (2 pages)
15 June 2010Director's details changed for Oliver Alfred Johnson on 3 February 2010 (2 pages)
15 June 2010Director's details changed for Cbe George Bernard Kessler on 3 February 2010 (2 pages)
15 June 2010Director's details changed for Mr Christopher Timothy Forbes Johnson on 3 February 2010 (2 pages)
15 June 2010Director's details changed for Geoffrey John Eagland on 3 February 2010 (2 pages)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Annual return made up to 3 February 2010 with a full list of shareholders (8 pages)
15 June 2010Director's details changed for Mr Christopher Timothy Forbes Johnson on 3 February 2010 (2 pages)
15 June 2010Director's details changed for Mr Christopher Timothy Forbes Johnson on 3 February 2010 (2 pages)
15 June 2010Annual return made up to 3 February 2010 with a full list of shareholders (8 pages)
9 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 February 2009Return made up to 03/02/09; full list of members (6 pages)
16 February 2009Return made up to 03/02/09; full list of members (6 pages)
23 June 2008Registered office changed on 23/06/2008 from 175 grays inn road london WC1X 8UE (1 page)
23 June 2008Registered office changed on 23/06/2008 from 175 grays inn road london WC1X 8UE (1 page)
23 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 March 2008Director's change of particulars / oliver johnson / 11/03/2008 (1 page)
11 March 2008Return made up to 03/02/08; full list of members (7 pages)
11 March 2008Return made up to 03/02/08; full list of members (7 pages)
11 March 2008Director's change of particulars / oliver johnson / 11/03/2008 (1 page)
18 August 2007Registered office changed on 18/08/07 from: cardinal tower 12 farringdon road london EC1M 3HS (1 page)
18 August 2007Registered office changed on 18/08/07 from: cardinal tower 12 farringdon road london EC1M 3HS (1 page)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 March 2007Return made up to 03/02/07; full list of members (4 pages)
14 March 2007Return made up to 03/02/07; full list of members (4 pages)
8 March 2007Return made up to 03/02/06; full list of members; amend (10 pages)
8 March 2007Return made up to 03/02/06; full list of members; amend (10 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 April 2006Return made up to 03/02/06; full list of members (10 pages)
7 April 2006Return made up to 03/02/06; full list of members (10 pages)
29 March 2006Ad 01/02/06--------- £ si [email protected]=97 £ ic 115/212 (2 pages)
29 March 2006Ad 01/02/06--------- £ si [email protected]=97 £ ic 115/212 (2 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 March 2005S-div 26/02/05 (1 page)
29 March 2005Resolutions
  • RES13 ‐ Sd to 10000000 @ £0.01 26/02/05
(1 page)
29 March 2005S-div 26/02/05 (1 page)
29 March 2005Resolutions
  • RES13 ‐ Sd to 10000000 @ £0.01 26/02/05
(1 page)
16 March 2005Return made up to 03/02/05; full list of members (8 pages)
16 March 2005Return made up to 03/02/05; full list of members (8 pages)
16 March 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 March 2005Ad 26/02/05--------- £ si [email protected]=15 £ ic 100/115 (2 pages)
16 March 2005Ad 26/02/05--------- £ si [email protected]=15 £ ic 100/115 (2 pages)
16 March 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 April 2004New director appointed (1 page)
22 April 2004New director appointed (1 page)
13 February 2004Return made up to 03/02/04; full list of members (7 pages)
13 February 2004Return made up to 03/02/04; full list of members (7 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
13 February 2003Return made up to 03/02/03; full list of members (7 pages)
13 February 2003Return made up to 03/02/03; full list of members (7 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
1 March 2002Return made up to 03/02/02; full list of members (7 pages)
1 March 2002Return made up to 03/02/02; full list of members (7 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
15 February 2001Return made up to 03/02/01; full list of members (7 pages)
15 February 2001Return made up to 03/02/01; full list of members (7 pages)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
7 March 2000Return made up to 03/02/00; full list of members (7 pages)
7 March 2000Return made up to 03/02/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
7 October 1999Registered office changed on 07/10/99 from: 14 penn road london N7 9RD (1 page)
7 October 1999Registered office changed on 07/10/99 from: 14 penn road london N7 9RD (1 page)
9 March 1999Return made up to 03/02/99; full list of members (7 pages)
9 March 1999Return made up to 03/02/99; full list of members (7 pages)
2 April 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
2 April 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
13 March 1998Ad 22/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 1998New director appointed (3 pages)
13 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
13 March 1998New director appointed (3 pages)
13 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
13 March 1998Ad 22/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 1998Registered office changed on 20/02/98 from: suite 2A crystal house new bedford road luton LU1 1HS (1 page)
20 February 1998New secretary appointed;new director appointed (2 pages)
20 February 1998Registered office changed on 20/02/98 from: suite 2A crystal house new bedford road luton LU1 1HS (1 page)
20 February 1998New secretary appointed;new director appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998Secretary resigned (1 page)
6 February 1998Secretary resigned (1 page)
6 February 1998Director resigned (1 page)
3 February 1998Incorporation (14 pages)
3 February 1998Incorporation (14 pages)