Company NameThe Point Brand Extension Company Limited
DirectorWilliam Hunter Stewart
Company StatusActive
Company Number09147776
CategoryPrivate Limited Company
Incorporation Date25 July 2014(9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Director

Director NameMr William Hunter Stewart
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Woodland Avenue
Hutton
Brentwood
CM13 1HL

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

14 October 2021Delivered on: 22 October 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

13 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
4 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
14 July 2022Cessation of William Hunter Stewart as a person with significant control on 21 October 2021 (1 page)
14 July 2022Notification of True Purpose Enterprises Limited as a person with significant control on 21 October 2021 (2 pages)
13 July 2022Confirmation statement made on 13 July 2022 with updates (5 pages)
22 April 2022Previous accounting period extended from 31 July 2021 to 31 December 2021 (1 page)
22 October 2021Registration of charge 091477760001, created on 14 October 2021 (56 pages)
20 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
28 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
21 July 2020Director's details changed for Mr William Hunter Stewart on 18 July 2020 (2 pages)
17 July 2020Micro company accounts made up to 31 July 2019 (4 pages)
29 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
15 May 2019Micro company accounts made up to 31 July 2018 (3 pages)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
27 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
8 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
8 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
19 June 2015Registered office address changed from C/O Druces Llp, Salisbury House London Wall London EC2M 5PS England to Salisbury House London Wall London EC2M 5PS on 19 June 2015 (1 page)
19 June 2015Registered office address changed from C/O Druces Llp, Salisbury House London Wall London EC2M 5PS England to Salisbury House London Wall London EC2M 5PS on 19 June 2015 (1 page)
5 September 2014Registered office address changed from 1 Denver Close Orpington Kent BR6 0SB England to C/O Druces Llp, Salisbury House London Wall London EC2M 5PS on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 1 Denver Close Orpington Kent BR6 0SB England to C/O Druces Llp, Salisbury House London Wall London EC2M 5PS on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 1 Denver Close Orpington Kent BR6 0SB England to C/O Druces Llp, Salisbury House London Wall London EC2M 5PS on 5 September 2014 (1 page)
25 July 2014Incorporation
Statement of capital on 2014-07-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 July 2014Incorporation
Statement of capital on 2014-07-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)