Company NamePoint Of Purchase Tv Limited
Company StatusDissolved
Company Number04998662
CategoryPrivate Limited Company
Incorporation Date18 December 2003(20 years, 4 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)
Previous NameSunsharp Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Michael John Cottman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2007(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 11 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm Barn Frog Lane
Cuddington
Aylesbury
Buckinghamshire
HP18 0AU
Director NameAngela Louise Margaret Coleman
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 25 August 2006)
RoleMedia Sales
Country of ResidenceUnited Kingdom
Correspondence Address57a St Huberts Close
Gerrards Cross
Buckinghamshire
SL9 7EN
Secretary NameMr Jonathan Peter Alexander Curry
NationalityBritish
StatusResigned
Appointed12 February 2004(1 month, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 February 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address37c Southolm Street
London
SW11 5EZ
Secretary NameShreya Patel
NationalityBritish
StatusResigned
Appointed03 February 2005(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 25 August 2006)
RoleCompany Director
Correspondence Address11b College Road
London
NW10 5EL
Director NameMr Michael John Cottman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm Barn Frog Lane
Cuddington
Aylesbury
Buckinghamshire
HP18 0AU
Director NameMr David Roland Clark
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Moseley Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5HJ
Director NameMr David Huw Neale
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(2 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNatland Abbey Natland
Kendal
Cumbria
LA9 7QL
Director NameSir Geffrey Edwin Pattie
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(2 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 December 2006)
RoleCompany Director
Correspondence Address53 Free Trade Wharf
340 The Highway
London
E1W 3ES
Director NameRichard Stefan Schultz
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(2 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Grange Park Road
Cheadle
Cheshire
SK8 1HQ
Secretary NameMrs Lorraine Elizabeth Young
NationalityBritish
StatusResigned
Appointed08 January 2009(5 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Vaughan Avenue
Tonbridge
Kent
TN10 4EB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHbjgw Manchester Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 2006(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 January 2009)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Location

Registered Address3 Kingly Court
Kingly Street
London
W1B 5PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

92k at 0.01Vision Media Group (International) PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£553,442
Cash£58,137
Current Liabilities£973,939

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
18 October 2009Termination of appointment of Lorraine Young as a secretary (1 page)
18 October 2009Registered office address changed from 3 Vaughan Avenue Tonbridge Kent TN10 4EB on 18 October 2009 (1 page)
18 October 2009Registered office address changed from 3 Vaughan Avenue Tonbridge Kent TN10 4EB on 18 October 2009 (1 page)
18 October 2009Termination of appointment of Lorraine Young as a secretary (1 page)
19 February 2009Return made up to 18/12/07; full list of members (6 pages)
19 February 2009Return made up to 18/12/07; full list of members (6 pages)
3 February 2009Compulsory strike-off action has been discontinued (1 page)
3 February 2009Compulsory strike-off action has been discontinued (1 page)
2 February 2009Return made up to 18/12/08; full list of members (6 pages)
2 February 2009Return made up to 18/12/08; full list of members (6 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009Appointment Terminated Secretary halliwells secretaries LIMITED (1 page)
20 January 2009Secretary appointed lorraine elizabeth young (2 pages)
20 January 2009Registered office changed on 20/01/2009 from 3 hardman square spinningfields manchester M3 3EB (1 page)
20 January 2009Appointment terminated secretary halliwells secretaries LIMITED (1 page)
20 January 2009Secretary appointed lorraine elizabeth young (2 pages)
20 January 2009Registered office changed on 20/01/2009 from 3 hardman square spinningfields manchester M3 3EB (1 page)
3 April 2008Appointment terminated director david clark (1 page)
3 April 2008Appointment Terminated Director david clark (1 page)
19 January 2008Particulars of mortgage/charge (8 pages)
19 January 2008Particulars of mortgage/charge (8 pages)
28 December 2007Secretary's particulars changed (1 page)
28 December 2007Secretary's particulars changed (1 page)
11 December 2007Registered office changed on 11/12/07 from: st james's court brown street manchester lancashire M2 2JF (1 page)
11 December 2007Registered office changed on 11/12/07 from: st james's court brown street manchester lancashire M2 2JF (1 page)
20 November 2007Declaration of satisfaction of mortgage/charge (1 page)
20 November 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
6 November 2007Particulars of mortgage/charge (11 pages)
6 November 2007Particulars of mortgage/charge (11 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 April 2007Return made up to 18/12/06; full list of members (4 pages)
18 April 2007Return made up to 18/12/06; full list of members (4 pages)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (3 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (3 pages)
9 October 2006New director appointed (2 pages)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Secretary resigned;director resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Secretary resigned;director resigned (1 page)
27 September 2006Director resigned (1 page)
15 September 2006New secretary appointed (1 page)
15 September 2006Registered office changed on 15/09/06 from: po box 1295, 20 station road gerrards cross buckinghamshire SL9 8EL (1 page)
15 September 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
15 September 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
15 September 2006Registered office changed on 15/09/06 from: po box 1295, 20 station road gerrards cross buckinghamshire SL9 8EL (1 page)
15 September 2006New secretary appointed (1 page)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
9 February 2006Declaration of satisfaction of mortgage/charge (1 page)
9 February 2006Declaration of satisfaction of mortgage/charge (1 page)
9 February 2006Declaration of satisfaction of mortgage/charge (1 page)
9 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Registered office changed on 03/02/06 from: 20 station road po box 1295 gerrards cross buckinghamshire SL9 8EL (1 page)
3 February 2006Registered office changed on 03/02/06 from: 20 station road po box 1295 gerrards cross buckinghamshire SL9 8EL (1 page)
3 February 2006Return made up to 18/12/05; full list of members (3 pages)
3 February 2006Return made up to 18/12/05; full list of members (3 pages)
22 November 2005S-div 10/05/05 (1 page)
22 November 2005S-div 10/05/05 (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
18 October 2005Accounts for a small company made up to 31 March 2005 (5 pages)
18 October 2005Accounts for a small company made up to 31 March 2005 (5 pages)
17 June 2005Registered office changed on 17/06/05 from: 57A saint huberts close gerrards cross buckinghamshire SL9 7EN (1 page)
17 June 2005Registered office changed on 17/06/05 from: 57A saint huberts close gerrards cross buckinghamshire SL9 7EN (1 page)
18 March 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
18 March 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
17 February 2005New secretary appointed (2 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005Return made up to 18/12/04; full list of members (6 pages)
17 February 2005Return made up to 18/12/04; full list of members (6 pages)
17 February 2005Secretary resigned (1 page)
7 July 2004Particulars of mortgage/charge (3 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
21 May 2004Company name changed sunsharp LIMITED\certificate issued on 21/05/04 (2 pages)
21 May 2004Company name changed sunsharp LIMITED\certificate issued on 21/05/04 (2 pages)
11 May 2004Ad 29/04/04--------- £ si 399@1=399 £ ic 1/400 (2 pages)
11 May 2004Ad 29/04/04--------- £ si 399@1=399 £ ic 1/400 (2 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
5 March 2004Registered office changed on 05/03/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004New secretary appointed (2 pages)
5 March 2004Registered office changed on 05/03/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 March 2004New secretary appointed (2 pages)
5 March 2004New director appointed (2 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
18 December 2003Incorporation (17 pages)