Company NamePunkt Limited
DirectorGiles Benedict Dunn
Company StatusActive
Company Number04421316
CategoryPrivate Limited Company
Incorporation Date22 April 2002(22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Giles Benedict Dunn
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2002(5 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Highlever Road
London
W10 6PP
Secretary NameMr Piers Charles Dunn
StatusCurrent
Appointed31 October 2022(20 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address1 Highlever Road
London
W10 6PP
Secretary NameMr Charles Frederick Kinnaird Dunn
NationalityBritish
StatusResigned
Appointed23 September 2002(5 months after company formation)
Appointment Duration20 years, 1 month (resigned 31 October 2022)
RoleCompany Director
Correspondence Address92 Harley Street
Flat 3
London
Greater London
W1G 7HU
Director NameMrs Ilka Dunn
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2011(8 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 April 2020)
RoleGraphic Design
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 13 Marlborough Road
Richmond
TW10 6JT
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address1 Highlever Road
London
W10 6PP
RegionLondon
ConstituencyKensington
CountyGreater London
WardSt. Helen's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£400
Cash£4,212
Current Liabilities£7,548

Accounts

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

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (4 days from now)

Filing History

20 August 2023Micro company accounts made up to 31 March 2023 (2 pages)
6 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
31 October 2022Registered office address changed from Flat 8 13 Marlborough Road Richmond TW10 6JT England to 1 Highlever Road London W10 6PP on 31 October 2022 (1 page)
31 October 2022Appointment of Mr Piers Charles Dunn as a secretary on 31 October 2022 (2 pages)
31 October 2022Termination of appointment of Charles Frederick Kinnaird Dunn as a secretary on 31 October 2022 (1 page)
30 June 2022Micro company accounts made up to 31 March 2022 (2 pages)
23 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
19 August 2021Micro company accounts made up to 31 March 2021 (2 pages)
22 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
12 October 2020Micro company accounts made up to 31 March 2020 (2 pages)
22 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
22 April 2020Termination of appointment of Ilka Dunn as a director on 17 April 2020 (1 page)
21 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
12 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
2 November 2016Registered office address changed from 1 Forest Road Richmond Surrey TW9 3BY to Flat 8 13 Marlborough Road Richmond TW10 6JT on 2 November 2016 (1 page)
2 November 2016Registered office address changed from 1 Forest Road Richmond Surrey TW9 3BY to Flat 8 13 Marlborough Road Richmond TW10 6JT on 2 November 2016 (1 page)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 April 2015Director's details changed for Mr Giles Benedict Dunn on 1 April 2015 (2 pages)
25 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
(4 pages)
25 April 2015Director's details changed for Mr Giles Benedict Dunn on 1 April 2015 (2 pages)
25 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
(4 pages)
25 April 2015Director's details changed for Mr Giles Benedict Dunn on 1 April 2015 (2 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 July 2014Registered office address changed from 44 Montagu Square London London W1H 2LN on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 44 Montagu Square London London W1H 2LN on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 44 Montagu Square London London W1H 2LN on 9 July 2014 (1 page)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
16 January 2012Appointment of Mrs Ilka Dunn as a director (2 pages)
16 January 2012Appointment of Mrs Ilka Dunn as a director (2 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
11 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
20 May 2010Secretary's details changed for Charles Frederick Kinnaird Dunn on 22 April 2010 (2 pages)
20 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
20 May 2010Secretary's details changed for Charles Frederick Kinnaird Dunn on 22 April 2010 (2 pages)
20 May 2010Director's details changed for Giles Benedict Dunn on 22 April 2010 (2 pages)
20 May 2010Director's details changed for Giles Benedict Dunn on 22 April 2010 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 April 2009Return made up to 22/04/09; full list of members (3 pages)
30 April 2009Return made up to 22/04/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 October 2008Registered office changed on 15/10/2008 from 4 avenue court avenue road abergavenny monmouthshire NP7 7DD (1 page)
15 October 2008Registered office changed on 15/10/2008 from 4 avenue court avenue road abergavenny monmouthshire NP7 7DD (1 page)
1 May 2008Return made up to 22/04/08; full list of members (3 pages)
1 May 2008Return made up to 22/04/08; full list of members (3 pages)
12 December 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
12 December 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
15 May 2007Return made up to 22/04/07; full list of members (2 pages)
15 May 2007Return made up to 22/04/07; full list of members (2 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
18 May 2006Return made up to 22/04/06; full list of members (2 pages)
18 May 2006Return made up to 22/04/06; full list of members (2 pages)
23 November 2005Registered office changed on 23/11/05 from: c/o T.dubens, 3 bank house high street wrotham kent TN15 7AE (1 page)
23 November 2005Registered office changed on 23/11/05 from: c/o T.dubens, 3 bank house high street wrotham kent TN15 7AE (1 page)
23 November 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
5 May 2005Return made up to 22/04/05; full list of members
  • 363(287) ‐ Registered office changed on 05/05/05
(2 pages)
5 May 2005Return made up to 22/04/05; full list of members
  • 363(287) ‐ Registered office changed on 05/05/05
(2 pages)
9 December 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
9 December 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
26 May 2004Return made up to 22/04/04; full list of members (6 pages)
26 May 2004Return made up to 22/04/04; full list of members (6 pages)
9 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
9 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
2 February 2004Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
2 February 2004Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
18 May 2003Return made up to 22/04/03; full list of members (6 pages)
18 May 2003Return made up to 22/04/03; full list of members (6 pages)
21 January 2003Director's particulars changed (1 page)
21 January 2003Director's particulars changed (1 page)
14 November 2002New secretary appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002Ad 23/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002Ad 23/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Secretary resigned (1 page)
1 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 October 2002Registered office changed on 01/10/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
1 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 October 2002Registered office changed on 01/10/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
23 September 2002Company name changed globeskill.com LIMITED\certificate issued on 23/09/02 (2 pages)
23 September 2002Company name changed globeskill.com LIMITED\certificate issued on 23/09/02 (2 pages)
22 April 2002Incorporation (17 pages)
22 April 2002Incorporation (17 pages)