London
SW8 1NX
Director Name | Mr Zachary Brisson |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 April 2023(12 years after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 25 Norfolk Terrace Norfolk Terrace Brighton BN1 3AF |
Director Name | Prof John Gaffney |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 February 2023) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 20 Red Lion Street Work Life London WC1R 4PS |
Website | counterpoint.uk.com |
---|---|
Email address | [email protected] |
Telephone | 020 77591040 |
Telephone region | London |
Registered Address | 20 Red Lion Street Work Life London WC1R 4PS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Catherine Fieschi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £347,669 |
Net Worth | £122,819 |
Cash | £115,969 |
Current Liabilities | £11,891 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 23 March 2023 (1 year ago) |
---|---|
Next Return Due | 6 April 2024 (1 week, 1 day from now) |
12 July 2023 | Director's details changed for Mr Zachary Brisson on 1 July 2023 (2 pages) |
---|---|
28 April 2023 | Appointment of Mr Zachary Brisson as a director on 27 April 2023 (2 pages) |
29 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
29 March 2023 | Director's details changed for Dr Catherine Nicole Fieschi on 16 March 2023 (2 pages) |
28 February 2023 | Termination of appointment of John Gaffney as a director on 15 February 2023 (1 page) |
3 November 2022 | Micro company accounts made up to 30 April 2022 (6 pages) |
24 June 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
23 February 2022 | Registered office address changed from Flat 7 Westbourne Mansions 148-150 Sandgate Road Folkestone CT20 2HS England to 20 Red Lion Street Work Life London WC1R 4PS on 23 February 2022 (1 page) |
1 February 2022 | Micro company accounts made up to 30 April 2021 (6 pages) |
16 September 2021 | Registered office address changed from 12a C/O Jericho Chambers Charterhouse Square London EC1M 6AX England to Flat 7 Westbourne Mansions 148-150 Sandgate Road Folkestone CT20 2HS on 16 September 2021 (1 page) |
21 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
5 February 2021 | Micro company accounts made up to 30 April 2020 (6 pages) |
13 January 2021 | Appointment of Prof John Gaffney as a director on 1 January 2021 (2 pages) |
23 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (10 pages) |
1 October 2019 | Registered office address changed from Treasure House 19-21 Hatton Garden London EC1N 8BA United Kingdom to 12a C/O Jericho Chambers Charterhouse Square London EC1M 6AX on 1 October 2019 (1 page) |
21 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
6 February 2019 | Micro company accounts made up to 30 April 2018 (7 pages) |
25 June 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
26 March 2018 | Registered office address changed from Somerset House Strand London WC2R 1LA England to Treasure House 19-21 Hatton Garden London EC1N 8BA on 26 March 2018 (1 page) |
6 February 2018 | Micro company accounts made up to 30 April 2017 (7 pages) |
5 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 April 2016 (16 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 April 2016 (16 pages) |
5 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
10 February 2016 | Total exemption full accounts made up to 30 April 2015 (12 pages) |
10 February 2016 | Total exemption full accounts made up to 30 April 2015 (12 pages) |
28 August 2015 | Registered office address changed from Somerset House, New Wing the Strand London WC2R 1LA to Somerset House Strand London WC2R 1LA on 28 August 2015 (1 page) |
28 August 2015 | Registered office address changed from Somerset House, New Wing the Strand London WC2R 1LA to Somerset House Strand London WC2R 1LA on 28 August 2015 (1 page) |
15 July 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
4 November 2014 | Total exemption full accounts made up to 30 April 2014 (14 pages) |
4 November 2014 | Total exemption full accounts made up to 30 April 2014 (14 pages) |
15 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Director's details changed for Dr Catherine Nicole Fieschi on 28 April 2014 (2 pages) |
15 May 2014 | Registered office address changed from Somerset House South Wing the Strand London WC2R 1LA on 15 May 2014 (1 page) |
15 May 2014 | Director's details changed for Dr Catherine Nicole Fieschi on 28 April 2014 (2 pages) |
15 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Registered office address changed from Somerset House South Wing the Strand London WC2R 1LA on 15 May 2014 (1 page) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
6 November 2012 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
6 November 2012 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
5 October 2012 | Registered office address changed from Studios 38-40 the London Fruit and Wool Exchange Brushfield Street London E1 6EU on 5 October 2012 (2 pages) |
5 October 2012 | Registered office address changed from Studios 38-40 the London Fruit and Wool Exchange Brushfield Street London E1 6EU on 5 October 2012 (2 pages) |
5 October 2012 | Registered office address changed from Studios 38-40 the London Fruit and Wool Exchange Brushfield Street London E1 6EU on 5 October 2012 (2 pages) |
8 May 2012 | Director's details changed for Dr Catherine Nicole Fieschi on 1 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Dr Catherine Nicole Fieschi on 1 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Dr Catherine Nicole Fieschi on 1 May 2012 (2 pages) |
8 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
26 October 2011 | Registered office address changed from 48-49 Russell Square London WC1B 4JP on 26 October 2011 (2 pages) |
26 October 2011 | Registered office address changed from 48-49 Russell Square London WC1B 4JP on 26 October 2011 (2 pages) |
28 April 2011 | Incorporation of a Community Interest Company (50 pages) |
28 April 2011 | Incorporation of a Community Interest Company (50 pages) |