Company NameClearpoint Media Limited
Company StatusDissolved
Company Number04229705
CategoryPrivate Limited Company
Incorporation Date6 June 2001(22 years, 11 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Lenard Marcus
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed13 December 2016(15 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (closed 07 November 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address17 Hanover Square
London
W1S 1BN
Director NameClearpoint Media Limited (Corporation)
StatusClosed
Appointed01 February 2010(8 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 07 November 2017)
Correspondence Address3b Swanscombe Road
London
W11 4SU
Director NameAlfred David De Forest Keys
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressCleeve Lodge
Trowbridge Road Seend
Melksham
Wiltshire
SN12 6PG
Secretary NameAlfred De Forest Keys (Snr)
NationalityBritish
StatusResigned
Appointed06 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressCleve Lodge
Trowbridge Road Seend
Melksham
Wiltshire
SN12 6PG
Director NameBruno Kavenagh
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(1 year, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 August 2009)
RoleProducer
Correspondence Address13 Callow Street
London
SW3 6BJ
Secretary NameBruno Kavenagh
NationalityBritish
StatusResigned
Appointed12 November 2002(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2004)
RoleProducer
Correspondence Address13 Callow Street
London
SW3 6BJ
Director NameMr John Harry Magnus Fairbairn
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 20 April 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address48 Chevening Road
London
NW6 6BE
Secretary NameMr John Harry Magnus Fairbairn
NationalityBritish
StatusResigned
Appointed01 July 2004(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 20 April 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address48 Chevening Road
London
NW6 6BE
Director NameMr Owen Robert Briant
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(5 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 15 April 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address56a Coverton Road
London
SW17 0QN
Director NamePhilip Nason McCrea
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2007(5 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 13 December 2016)
RoleManager
Country of ResidenceUnited States
Correspondence Address147 Hamilton Road
Ridgewood
New Jersey 07450
Foreign
Secretary NameMr Owen Robert Briant
NationalityBritish
StatusResigned
Appointed20 April 2007(5 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 April 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address56a Coverton Road
London
SW17 0QN
Director NameChief Operation Officer Peter Joe Westhuizen
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed05 April 2011(9 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 November 2014)
RoleChief Operation Officer
Country of ResidenceAustralia
Correspondence AddressWinchester House, 259-269 Old Marylebone Rd
London
NW1 5RA
Director NameMr Arvind Venkatesh
Date of BirthMay 1975 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed21 November 2014(13 years, 5 months after company formation)
Appointment Duration2 years (resigned 13 December 2016)
RoleFinance Director
Country of ResidenceIndia
Correspondence Address17 Hanover Square
London
W1S 1BN
Director NameMs Natalie Giordano
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2015(13 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16 Hanover Square Mayfair
London
Greater London
W1S 1HT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.clearpointlearning.com
Telephone020 72217499
Telephone regionLondon

Location

Registered Address17 Hanover Square
London
W1S 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Clearpoint Learning Systems Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£88,062
Cash£58,685
Current Liabilities£23,918

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

15 April 2011Delivered on: 28 April 2011
Persons entitled: Cleopatramaker Nominee 1 Limited and Cleopatramaker Nominee 2 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: Deposit sum of £9,171.25 in respect of l/h part third floor 3B phoenix brewery bramley road london see image for full details.
Outstanding

Filing History

7 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 December 2016Termination of appointment of Arvind Venkatesh as a director on 13 December 2016 (1 page)
22 December 2016Appointment of Mr Lenard Marcus as a director on 13 December 2016 (2 pages)
22 December 2016Termination of appointment of Philip Nason Mccrea as a director on 13 December 2016 (1 page)
3 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
6 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
16 March 2016Registered office address changed from 16 Hanover Square Mayfair London Greater London W1S 1HT United Kingdom to 17 Hanover Square London W1S 1BN on 16 March 2016 (1 page)
2 October 2015Termination of appointment of Natalie Giordano as a director on 30 September 2015 (1 page)
13 July 2015Registered office address changed from Winchester House, 259-269 Old Marylebone Rd London NW1 5RA to 16 Hanover Square Mayfair London Greater London W1S 1HT on 13 July 2015 (1 page)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
21 May 2015Appointment of Ms Natalie Giordano as a director on 11 May 2015 (2 pages)
1 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
21 November 2014Appointment of Mr. Arvind Venkatesh as a director on 21 November 2014 (2 pages)
21 November 2014Termination of appointment of Peter Joe Westhuizen as a director on 21 November 2014 (1 page)
19 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
30 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
24 February 2014Auditor's resignation (1 page)
21 February 2014Registered office address changed from 3B Phoenix Brewery 13 Bramley Road London W10 6SP United Kingdom on 21 February 2014 (1 page)
17 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
27 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
10 May 2011Registered office address changed from 3B Swanscombe Road Holland Park London W11 4SU Uk on 10 May 2011 (1 page)
28 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 April 2011Termination of appointment of Owen Briant as a director (1 page)
13 April 2011Termination of appointment of Owen Briant as a secretary (1 page)
6 April 2011Appointment of Chief Operation Officer Peter Joe Westhuizen as a director (2 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 June 2010Director's details changed for Philip Nason Mccrea on 6 June 2010 (2 pages)
28 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Philip Nason Mccrea on 6 June 2010 (2 pages)
26 June 2010Director's details changed for Owen Robert Briant on 6 June 2010 (2 pages)
26 June 2010Director's details changed for Owen Robert Briant on 6 June 2010 (2 pages)
5 March 2010Appointment of Clearpoint Media Limited as a director (2 pages)
26 February 2010Termination of appointment of Alfred De Forest Keys as a director (1 page)
5 September 2009Director's change of particulars / alfred de forest keys / 05/09/2009 (1 page)
5 September 2009Return made up to 06/06/09; full list of members (4 pages)
5 September 2009Registered office changed on 05/09/2009 from 3 swanscombe road holland park london W11 4SU (1 page)
8 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 August 2009Appointment terminated director bruno kavenagh (1 page)
31 January 2009Registered office changed on 31/01/2009 from 58-60 kensington church street london W8 4DB (1 page)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 June 2008Return made up to 06/06/08; full list of members (4 pages)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 June 2007Return made up to 06/06/07; full list of members (7 pages)
19 June 2007New director appointed (2 pages)
19 June 2007Secretary resigned;director resigned (1 page)
19 June 2007New secretary appointed;new director appointed (2 pages)
13 December 2006Registered office changed on 13/12/06 from: 1 hyde park place london W2 2LH (1 page)
3 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 June 2006Return made up to 06/06/06; full list of members (7 pages)
30 March 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
7 June 2005Return made up to 06/06/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
13 September 2004Return made up to 06/06/04; full list of members (6 pages)
26 August 2004Director's particulars changed (1 page)
26 August 2004New secretary appointed;new director appointed (2 pages)
26 August 2004Secretary resigned (1 page)
26 August 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
18 June 2003Return made up to 06/06/03; full list of members (7 pages)
22 January 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002Ad 12/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 November 2002New secretary appointed;new director appointed (2 pages)
9 July 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 July 2002Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
30 July 2001New secretary appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001Director resigned (1 page)
30 July 2001Secretary resigned (1 page)
6 June 2001Incorporation (18 pages)