Company NameGold Point Media Limited
Company StatusDissolved
Company Number06059492
CategoryPrivate Limited Company
Incorporation Date22 January 2007(17 years, 3 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Richard Derek Sargent
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(2 years, 2 months after company formation)
Appointment Duration10 years, 1 month (closed 30 April 2019)
RoleBusiness Development Executive
Country of ResidenceUnited Kingdom
Correspondence Address82 Highover Way
Hitchin
Hertfordshire
SG4 0RQ
Director NameMr Duncan Hudson Whiteman
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address222 Regent Street
London
W1B 5TR
Secretary NameAna Carmenza Whiteman Mendoza
NationalityBritish
StatusResigned
Appointed22 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressCalle Alferez Martin De Vidales 4d
Villaviciosa De Odon
Madrid
28670
Foreign
Director NameRobert Scotton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Heron Road
Oakham
Rutland
LE15 6BN

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

13.3k at £0.01Robert Scotton
7.80%
Ordinary
104.7k at £0.01Thomas Maurice O'connor
61.33%
Ordinary
-OTHER
3.21%
-
34.8k at £0.01Richard Derek Sargent
20.37%
Ordinary
3k at £0.01Darren Carter
1.77%
Ordinary
1.8k at £0.01Strategeyes LTD
1.06%
Ordinary
1.5k at £0.01Allison Jane Carter
0.90%
Ordinary
790 at £0.01David Peter Spraggs
0.46%
Ordinary
738 at £0.01Brian Whittle
0.43%
Ordinary
546 at £0.01Pie In The Sky Investments LTD
0.32%
Ordinary
495 at £0.01Gordon Alistair Mcmillan
0.29%
Ordinary
414 at £0.01Peter John Spraggs
0.24%
Ordinary
395 at £0.01Anthony William Charles Guest
0.23%
Ordinary
368 at £0.01Keith Benson
0.22%
Ordinary
350 at £0.01Ashley Robert Patterson
0.21%
Ordinary
367 at £0.01Barry John Gale
0.21%
Ordinary
363 at £0.01Jacqueline Gold
0.21%
Ordinary
320 at £0.01Jaqueline Anne Martin
0.19%
Ordinary
325 at £0.01Kevin Paul Walker
0.19%
Ordinary
320 at £0.01Peter Ian Martin
0.19%
Ordinary
273 at £0.01Jeremy David Fox
0.16%
Ordinary

Financials

Year2014
Net Worth£2,249,431
Cash£1,058,878
Current Liabilities£23,128

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
26 April 2017Confirmation statement made on 1 April 2017 with updates (15 pages)
17 February 2017Registered office address changed from 4th Floor 33 Cavendish Square London W1G 0PW United Kingdom to C/O Clarkson Hyde Llp Chancery House St. Nicholas Way Sutton SM1 1JB on 17 February 2017 (1 page)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
11 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,706.99
(11 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 September 2015Registered office address changed from 222 Regent Street London W1B 5TR to 4th Floor 33 Cavendish Square London W1G 0PW on 11 September 2015 (1 page)
19 May 2015Termination of appointment of Robert Scotton as a director on 28 April 2015 (1 page)
24 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,706.99
(13 pages)
24 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,706.99
(13 pages)
16 December 2014Termination of appointment of Duncan Hudson Whiteman as a director on 5 December 2014 (1 page)
16 December 2014Termination of appointment of Duncan Hudson Whiteman as a director on 5 December 2014 (2 pages)
16 December 2014Termination of appointment of Duncan Hudson Whiteman as a director on 5 December 2014 (2 pages)
16 December 2014Termination of appointment of Duncan Hudson Whiteman as a director on 5 December 2014 (1 page)
21 October 2014Accounts for a small company made up to 31 January 2014 (6 pages)
25 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,706.99
(13 pages)
25 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,706.99
(13 pages)
25 April 2014Director's details changed for Mr Richard Derek Sargent on 31 March 2014 (2 pages)
25 April 2014Director's details changed for Mr Duncan Hudson Whiteman on 31 March 2014 (2 pages)
15 April 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 153,629
(3 pages)
15 April 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 153,629
(3 pages)
15 April 2014Statement of capital following an allotment of shares on 13 December 2013
  • GBP 153,629
(3 pages)
15 April 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 153,629
(3 pages)
21 January 2014Appointment of Robert Scotton as a director (2 pages)
12 December 2013Second filing of AR01 previously delivered to Companies House made up to 1 April 2013 (16 pages)
12 December 2013Second filing of AR01 previously delivered to Companies House made up to 1 April 2013 (16 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
25 October 2013Registered office address changed from , 19 Weavers Wynd, East Goscote, Leicestershire, LE7 3ZY on 25 October 2013 (1 page)
1 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/12/2013
(6 pages)
1 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/12/2013
(6 pages)
5 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
22 November 2011Statement of capital following an allotment of shares on 17 August 2011
  • GBP 153,629
(3 pages)
22 November 2011Statement of capital following an allotment of shares on 18 August 2011
  • GBP 153,629
(3 pages)
18 October 2011Statement of capital following an allotment of shares on 17 August 2011
  • GBP 153,628
(3 pages)
18 October 2011Statement of capital following an allotment of shares on 17 August 2011
  • GBP 142,875
(3 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 August 2011Statement of capital following an allotment of shares on 12 August 2011
  • GBP 142,875
(3 pages)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
17 August 2011Statement of capital following an allotment of shares on 12 August 2011
  • GBP 142,875
(3 pages)
31 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
31 January 2011Director's details changed for Mr Richard Derek Sargent on 31 January 2011 (2 pages)
30 November 2010Termination of appointment of Ana Whiteman Mendoza as a secretary (1 page)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 June 2010Secretary's details changed for Ana Carmenza Mendoza Whiteman on 14 June 2010 (1 page)
18 February 2010Director's details changed for Mr Richard Derek Sargent on 22 January 2010 (2 pages)
18 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Duncan Hudson Whiteman on 22 January 2010 (2 pages)
18 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
15 September 2009Ad 30/03/09\gbp si [email protected]=303.75\gbp ic 1125/1428.75\ (1 page)
15 September 2009Ad 30/03/09\gbp si [email protected]=125\gbp ic 1000/1125\ (1 page)
15 September 2009Director appointed mr richard derek sargent (1 page)
6 February 2009Return made up to 22/01/09; full list of members (3 pages)
7 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
26 August 2008Return made up to 22/01/08; full list of members (3 pages)
16 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 27/06/2008
(18 pages)
22 January 2007Incorporation (16 pages)