London
W1J 5RJ
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 December 2011(2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 01 May 2018) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Timothy Nicholls |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 2011(same day as company formation) |
Role | Advertising Production |
Country of Residence | United States |
Correspondence Address | 116 Titicus Road North Salem New York Ny 10560 |
Director Name | Ms Martha Greene |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 2011(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Lofting Road London N1 1JQ |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 August 2013) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Tom Kinnaird |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 December 2011(2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 January 2018) |
Role | Head Of Global Commercial & Procurement Services |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Steve Richard Winters |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2016(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Website | pointblankproductions.com |
---|
Registered Address | 27 Farm Street London W1J 5RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
240 at £0.3 | Wpp Group (Uk) LTD 80.00% Ordinary |
---|---|
20 at £0.3 | Martha Greene 6.67% Ordinary |
20 at £0.3 | Timothy Mellors 6.67% Ordinary |
20 at £0.3 | Timothy Nicholls 6.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,080,036 |
Gross Profit | £337,337 |
Net Worth | -£531,225 |
Cash | £678,417 |
Current Liabilities | £297,205 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2018 | Application to strike the company off the register (3 pages) |
30 January 2018 | Termination of appointment of Tom Kinnaird as a director on 22 January 2018 (1 page) |
30 January 2018 | Termination of appointment of Steve Richard Winters as a director on 22 January 2018 (1 page) |
30 January 2018 | Termination of appointment of Martha Greene as a director on 22 January 2018 (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2017 | Full accounts made up to 31 December 2015 (19 pages) |
5 January 2017 | Full accounts made up to 31 December 2015 (19 pages) |
13 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
24 November 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
24 November 2016 | Appointment of Mr Stephen Richard Winters as a director on 24 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
24 November 2016 | Appointment of Mr Stephen Richard Winters as a director on 24 November 2016 (2 pages) |
22 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Termination of appointment of Timothy Nicholls as a director on 31 December 2015 (1 page) |
22 January 2016 | Termination of appointment of Timothy Nicholls as a director on 31 December 2015 (1 page) |
3 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
5 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
9 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
28 August 2014 | Solvency Statement dated 18/08/14 (3 pages) |
28 August 2014 | Statement of capital on 28 August 2014
|
28 August 2014 | Solvency Statement dated 18/08/14 (3 pages) |
28 August 2014 | Statement by Directors (3 pages) |
28 August 2014 | Statement by Directors (3 pages) |
28 August 2014 | Resolutions
|
28 August 2014 | Statement of capital on 28 August 2014
|
28 August 2014 | Resolutions
|
28 August 2014 | Sub-division of shares on 18 August 2014 (5 pages) |
28 August 2014 | Sub-division of shares on 18 August 2014 (5 pages) |
6 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 December 2012 (19 pages) |
6 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 December 2013 (18 pages) |
6 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 December 2012 (19 pages) |
6 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 December 2013 (18 pages) |
6 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 December 2012 (19 pages) |
6 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 December 2013 (18 pages) |
5 August 2014 | Second filing of SH01 previously delivered to Companies House
|
5 August 2014 | Second filing of SH01 previously delivered to Companies House
|
11 March 2014 | Annual return made up to 5 December 2012 with a full list of shareholders
|
11 March 2014 | Annual return made up to 5 December 2012 with a full list of shareholders
|
11 March 2014 | Annual return made up to 5 December 2012 with a full list of shareholders
|
12 February 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-08-06
|
12 February 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-08-06
|
12 February 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-08-06
|
4 February 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
4 February 2014 | Appointment of Mr Charles Ward Van Der Welle as a director (2 pages) |
4 February 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
4 February 2014 | Appointment of Mr Charles Ward Van Der Welle as a director (2 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
9 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders
|
9 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders
|
9 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders
|
30 December 2011 | Resolutions
|
30 December 2011 | Resolutions
|
22 December 2011 | Company name changed magtin LIMITED\certificate issued on 22/12/11
|
22 December 2011 | Company name changed magtin LIMITED\certificate issued on 22/12/11
|
21 December 2011 | Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages) |
21 December 2011 | Appointment of Mr Christopher Paul Sweetland as a director (2 pages) |
21 December 2011 | Statement of capital following an allotment of shares on 19 December 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 19 December 2011
|
21 December 2011 | Appointment of Mr Christopher Paul Sweetland as a director (2 pages) |
21 December 2011 | Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages) |
21 December 2011 | Registered 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 2011 | Appointment of Mr Paul Delaney as a director (2 pages) |
21 December 2011 | Appointment of Tom Kinnaird as a director (2 pages) |
21 December 2011 | Appointment of Tom Kinnaird as a director (2 pages) |
21 December 2011 | Appointment of Mr Paul Delaney as a director (2 pages) |
21 December 2011 | Registered 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 2011 | Incorporation
|
5 December 2011 | Incorporation
|