UKBizDB.co.uk

POINTBLANK MEDIA LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pointblank Media Ltd. The company was founded 22 years ago and was given the registration number 04444430. The firm's registered office is in HIGHAM FERRERS. You can find them at Carlton House, High Street, Higham Ferrers, Northamptonshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:POINTBLANK MEDIA LTD
Company Number:04444430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Carlton House, High Street, Higham Ferrers, Northamptonshire, NN10 8BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Director09 February 2017Active
16 Heron Walk, Durrington, Salisbury, SP4 8LH

Secretary24 May 2002Active
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Secretary23 February 2009Active
Ailsa Craig, The Steeple, Caldy, CH48 1QE

Corporate Secretary22 May 2002Active
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Director26 March 2015Active
16 Heron Walk, Durrington, Salisbury, SP4 8LH

Director24 May 2002Active
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Director24 May 2002Active
Ailsa Craig, The Steeple, Caldy, CH48 1QE

Corporate Director22 May 2002Active

People with Significant Control

Mr Kieron Edward Brogan
Notified on:09 February 2017
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jeffrey William Stewart Duncan
Notified on:03 May 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type micro entity.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts with accounts type micro entity.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type micro entity.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Persons with significant control

Change to a person with significant control.

Download
2021-03-01Accounts

Accounts with accounts type micro entity.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Accounts with accounts type micro entity.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Accounts

Accounts with accounts type micro entity.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Accounts

Accounts with accounts type micro entity.

Download
2017-07-10Persons with significant control

Cessation of a person with significant control.

Download
2017-07-10Officers

Termination secretary company with name termination date.

Download
2017-07-10Officers

Termination director company with name termination date.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-05-04Officers

Appoint person director company with name date.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-17Officers

Change person director company with change date.

Download
2016-07-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-03Officers

Termination director company with name termination date.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-07-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.