Company NamePointy Media Ltd
Company StatusDissolved
Company Number05676968
CategoryPrivate Limited Company
Incorporation Date16 January 2006(18 years, 3 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon Copleston
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2006(4 weeks after company formation)
Appointment Duration8 years, 5 months (closed 15 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kingfisher Court
12 Wandle Road
Croydon
Surrey
CR0 1BW
Secretary NameRobert Pearson
NationalityBritish
StatusClosed
Appointed13 February 2006(4 weeks after company formation)
Appointment Duration8 years, 5 months (closed 15 July 2014)
RoleCompany Director
Correspondence Address11 Kingfisher Court
12 Wandle Road
Croydon
Surrey
CR0 1BW
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address869 High Road
North Finchley
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Simon Copleston
100.00%
Ordinary

Financials

Year2014
Net Worth£4,162
Cash£91
Current Liabilities£18,892

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
12 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 March 2011Annual return made up to 16 January 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 1
(4 pages)
22 March 2011Annual return made up to 16 January 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 1
(4 pages)
21 March 2011Director's details changed for Simon Copleston on 19 January 2010 (2 pages)
21 March 2011Director's details changed for Simon Copleston on 19 January 2010 (2 pages)
14 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Simon Copleston on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Simon Copleston on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Simon Copleston on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 March 2009Return made up to 16/01/09; full list of members (3 pages)
9 March 2009Return made up to 16/01/09; full list of members (3 pages)
2 January 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
2 January 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 April 2008Return made up to 16/01/08; full list of members (3 pages)
15 April 2008Return made up to 16/01/08; full list of members (3 pages)
7 January 2008Secretary's particulars changed (1 page)
7 January 2008Secretary's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
22 March 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
22 March 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
2 March 2007Return made up to 16/01/07; full list of members (2 pages)
2 March 2007Return made up to 16/01/07; full list of members (2 pages)
11 December 2006Registered office changed on 11/12/06 from: unit 18 - 19 croydon house 1 peall road croydon surrey CR0 3EX (2 pages)
11 December 2006Registered office changed on 11/12/06 from: unit 18 - 19 croydon house 1 peall road croydon surrey CR0 3EX (2 pages)
13 February 2006New director appointed (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006New secretary appointed (1 page)
13 February 2006Director resigned (1 page)
13 February 2006New secretary appointed (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006New director appointed (1 page)
16 January 2006Incorporation (13 pages)
16 January 2006Incorporation (13 pages)