London
W1S 1BN
Director Name | Clearpoint Media Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2010(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 07 November 2017) |
Correspondence Address | 3b Swanscombe Road London W11 4SU |
Director Name | Alfred David De Forest Keys |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Cleeve Lodge Trowbridge Road Seend Melksham Wiltshire SN12 6PG |
Secretary Name | Alfred De Forest Keys (Snr) |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Cleve Lodge Trowbridge Road Seend Melksham Wiltshire SN12 6PG |
Director Name | Bruno Kavenagh |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 August 2009) |
Role | Producer |
Correspondence Address | 13 Callow Street London SW3 6BJ |
Secretary Name | Bruno Kavenagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2004) |
Role | Producer |
Correspondence Address | 13 Callow Street London SW3 6BJ |
Director Name | Mr John Harry Magnus Fairbairn |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 April 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 48 Chevening Road London NW6 6BE |
Secretary Name | Mr John Harry Magnus Fairbairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 April 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 48 Chevening Road London NW6 6BE |
Director Name | Mr Owen Robert Briant |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 15 April 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 56a Coverton Road London SW17 0QN |
Director Name | Philip Nason McCrea |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2007(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 13 December 2016) |
Role | Manager |
Country of Residence | United States |
Correspondence Address | 147 Hamilton Road Ridgewood New Jersey 07450 Foreign |
Secretary Name | Mr Owen Robert Briant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 April 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 56a Coverton Road London SW17 0QN |
Director Name | Chief Operation Officer Peter Joe Westhuizen |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 April 2011(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 November 2014) |
Role | Chief Operation Officer |
Country of Residence | Australia |
Correspondence Address | Winchester House, 259-269 Old Marylebone Rd London NW1 5RA |
Director Name | Mr Arvind Venkatesh |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 November 2014(13 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 13 December 2016) |
Role | Finance Director |
Country of Residence | India |
Correspondence Address | 17 Hanover Square London W1S 1BN |
Director Name | Ms Natalie Giordano |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2015(13 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 16 Hanover Square Mayfair London Greater London W1S 1HT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.clearpointlearning.com |
---|---|
Telephone | 020 72217499 |
Telephone region | London |
Registered Address | 17 Hanover Square London W1S 1BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Clearpoint Learning Systems Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £88,062 |
Cash | £58,685 |
Current Liabilities | £23,918 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 April 2011 | Delivered 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 |
---|
7 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2016 | Termination of appointment of Arvind Venkatesh as a director on 13 December 2016 (1 page) |
22 December 2016 | Appointment of Mr Lenard Marcus as a director on 13 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Philip Nason Mccrea as a director on 13 December 2016 (1 page) |
3 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
6 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
16 March 2016 | Registered 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 2015 | Termination of appointment of Natalie Giordano as a director on 30 September 2015 (1 page) |
13 July 2015 | Registered 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 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
21 May 2015 | Appointment of Ms Natalie Giordano as a director on 11 May 2015 (2 pages) |
1 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
21 November 2014 | Appointment of Mr. Arvind Venkatesh as a director on 21 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Peter Joe Westhuizen as a director on 21 November 2014 (1 page) |
19 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
30 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
24 February 2014 | Auditor's resignation (1 page) |
21 February 2014 | Registered office address changed from 3B Phoenix Brewery 13 Bramley Road London W10 6SP United Kingdom on 21 February 2014 (1 page) |
17 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
27 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
13 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Registered office address changed from 3B Swanscombe Road Holland Park London W11 4SU Uk on 10 May 2011 (1 page) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 April 2011 | Termination of appointment of Owen Briant as a director (1 page) |
13 April 2011 | Termination of appointment of Owen Briant as a secretary (1 page) |
6 April 2011 | Appointment of Chief Operation Officer Peter Joe Westhuizen as a director (2 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 June 2010 | Director's details changed for Philip Nason Mccrea on 6 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Philip Nason Mccrea on 6 June 2010 (2 pages) |
26 June 2010 | Director's details changed for Owen Robert Briant on 6 June 2010 (2 pages) |
26 June 2010 | Director's details changed for Owen Robert Briant on 6 June 2010 (2 pages) |
5 March 2010 | Appointment of Clearpoint Media Limited as a director (2 pages) |
26 February 2010 | Termination of appointment of Alfred De Forest Keys as a director (1 page) |
5 September 2009 | Director's change of particulars / alfred de forest keys / 05/09/2009 (1 page) |
5 September 2009 | Return made up to 06/06/09; full list of members (4 pages) |
5 September 2009 | Registered office changed on 05/09/2009 from 3 swanscombe road holland park london W11 4SU (1 page) |
8 August 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
5 August 2009 | Appointment terminated director bruno kavenagh (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from 58-60 kensington church street london W8 4DB (1 page) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 June 2007 | Return made up to 06/06/07; full list of members (7 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | Secretary resigned;director resigned (1 page) |
19 June 2007 | New secretary appointed;new director appointed (2 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: 1 hyde park place london W2 2LH (1 page) |
3 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
30 March 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
7 June 2005 | Return made up to 06/06/05; full list of members (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
13 September 2004 | Return made up to 06/06/04; full list of members (6 pages) |
26 August 2004 | Director's particulars changed (1 page) |
26 August 2004 | New secretary appointed;new director appointed (2 pages) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
18 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
22 January 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Ad 12/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 November 2002 | New secretary appointed;new director appointed (2 pages) |
9 July 2002 | Return made up to 06/06/02; full list of members
|
9 July 2002 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Secretary resigned (1 page) |
6 June 2001 | Incorporation (18 pages) |