Company NamePointblank Productions Limited
Company StatusDissolved
Company Number07871472
CategoryPrivate Limited Company
Incorporation Date5 December 2011(12 years, 3 months ago)
Dissolution Date1 May 2018 (5 years, 11 months ago)
Previous NameMagtin Limited

Business Activity

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

Directors

Director NameMr Charles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2014(2 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 01 May 2018)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 December 2011(2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 01 May 2018)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameTimothy Nicholls
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2011(same day as company formation)
RoleAdvertising Production
Country of ResidenceUnited States
Correspondence Address116 Titicus Road
North Salem
New York
Ny
10560
Director NameMs Martha Greene
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2011(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address108 Lofting Road
London
N1 1JQ
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameTom Kinnaird
Date of BirthAugust 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed19 December 2011(2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 22 January 2018)
RoleHead Of Global Commercial & Procurement Services
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Steve Richard Winters
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ

Contact

Websitepointblankproductions.com

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

240 at £0.3Wpp Group (Uk) LTD
80.00%
Ordinary
20 at £0.3Martha Greene
6.67%
Ordinary
20 at £0.3Timothy Mellors
6.67%
Ordinary
20 at £0.3Timothy Nicholls
6.67%
Ordinary

Financials

Year2014
Turnover£1,080,036
Gross Profit£337,337
Net Worth-£531,225
Cash£678,417
Current Liabilities£297,205

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2018First Gazette notice for voluntary strike-off (1 page)
5 February 2018Application to strike the company off the register (3 pages)
30 January 2018Termination of appointment of Tom Kinnaird as a director on 22 January 2018 (1 page)
30 January 2018Termination of appointment of Steve Richard Winters as a director on 22 January 2018 (1 page)
30 January 2018Termination of appointment of Martha Greene as a director on 22 January 2018 (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
5 January 2017Full accounts made up to 31 December 2015 (19 pages)
5 January 2017Full accounts made up to 31 December 2015 (19 pages)
13 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
24 November 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
24 November 2016Appointment of Mr Stephen Richard Winters as a director on 24 November 2016 (2 pages)
24 November 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
24 November 2016Appointment of Mr Stephen Richard Winters as a director on 24 November 2016 (2 pages)
22 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 99
(7 pages)
22 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 99
(7 pages)
22 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 99
(7 pages)
22 January 2016Termination of appointment of Timothy Nicholls as a director on 31 December 2015 (1 page)
22 January 2016Termination of appointment of Timothy Nicholls as a director on 31 December 2015 (1 page)
3 October 2015Full accounts made up to 31 December 2014 (21 pages)
3 October 2015Full accounts made up to 31 December 2014 (21 pages)
5 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 99
(8 pages)
5 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 99
(8 pages)
5 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 99
(8 pages)
9 October 2014Full accounts made up to 31 December 2013 (23 pages)
9 October 2014Full accounts made up to 31 December 2013 (23 pages)
28 August 2014Solvency Statement dated 18/08/14 (3 pages)
28 August 2014Statement of capital on 28 August 2014
  • GBP 99.00
(4 pages)
28 August 2014Solvency Statement dated 18/08/14 (3 pages)
28 August 2014Statement by Directors (3 pages)
28 August 2014Statement by Directors (3 pages)
28 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Subdivision of share capital 18/08/2014
(3 pages)
28 August 2014Statement of capital on 28 August 2014
  • GBP 99.00
(4 pages)
28 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Subdivision of share capital 18/08/2014
(3 pages)
28 August 2014Sub-division of shares on 18 August 2014 (5 pages)
28 August 2014Sub-division of shares on 18 August 2014 (5 pages)
6 August 2014Second filing of AR01 previously delivered to Companies House made up to 5 December 2012 (19 pages)
6 August 2014Second filing of AR01 previously delivered to Companies House made up to 5 December 2013 (18 pages)
6 August 2014Second filing of AR01 previously delivered to Companies House made up to 5 December 2012 (19 pages)
6 August 2014Second filing of AR01 previously delivered to Companies House made up to 5 December 2013 (18 pages)
6 August 2014Second filing of AR01 previously delivered to Companies House made up to 5 December 2012 (19 pages)
6 August 2014Second filing of AR01 previously delivered to Companies House made up to 5 December 2013 (18 pages)
5 August 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 19/12/2011
  • ANNOTATION Clarification allotment date 19/12/2011
(6 pages)
5 August 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 19/12/2011
  • ANNOTATION Clarification allotment date 19/12/2011
(6 pages)
11 March 2014Annual return made up to 5 December 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 09/01/2013 as it was not properly delivered
  • ANNOTATION Clarification a second filed AR01 was registered on 06/08/2014
(21 pages)
11 March 2014Annual return made up to 5 December 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 09/01/2013 as it was not properly delivered
  • ANNOTATION Clarification a second filed AR01 was registered on 06/08/2014
(21 pages)
11 March 2014Annual return made up to 5 December 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 09/01/2013 as it was not properly delivered
  • ANNOTATION Clarification a second filed AR01 was registered on 06/08/2014
(21 pages)
12 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 06/08/2014
(17 pages)
12 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 06/08/2014
(17 pages)
12 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 06/08/2014
(17 pages)
4 February 2014Termination of appointment of Paul Delaney as a director (1 page)
4 February 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
4 February 2014Termination of appointment of Paul Delaney as a director (1 page)
4 February 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
8 October 2013Full accounts made up to 31 December 2012 (19 pages)
8 October 2013Full accounts made up to 31 December 2012 (19 pages)
9 January 2013Annual return made up to 5 December 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 11/03/2014
(7 pages)
9 January 2013Annual return made up to 5 December 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 11/03/2014
(7 pages)
9 January 2013Annual return made up to 5 December 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 11/03/2014
(7 pages)
30 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
30 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
22 December 2011Company name changed magtin LIMITED\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-19
  • NM01 ‐ Change of name by resolution
(3 pages)
22 December 2011Company name changed magtin LIMITED\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-19
  • NM01 ‐ Change of name by resolution
(3 pages)
21 December 2011Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
21 December 2011Appointment of Mr Christopher Paul Sweetland as a director (2 pages)
21 December 2011Statement of capital following an allotment of shares on 19 December 2011
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 05/08/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 05/08/2014
(4 pages)
21 December 2011Statement of capital following an allotment of shares on 19 December 2011
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 05/08/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 05/08/2014
(4 pages)
21 December 2011Appointment of Mr Christopher Paul Sweetland as a director (2 pages)
21 December 2011Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
21 December 2011Registered office address changed from , C/O Davenport Lyons 30 Old Burlington Street, London, W1S 3NL, United Kingdom on 21 December 2011 (1 page)
21 December 2011Appointment of Mr Paul Delaney as a director (2 pages)
21 December 2011Appointment of Tom Kinnaird as a director (2 pages)
21 December 2011Appointment of Tom Kinnaird as a director (2 pages)
21 December 2011Appointment of Mr Paul Delaney as a director (2 pages)
21 December 2011Registered office address changed from , C/O Davenport Lyons 30 Old Burlington Street, London, W1S 3NL, United Kingdom on 21 December 2011 (1 page)
5 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)