POINT 6 DESIGN LIMITED
LONDON

Hellopages » Greater London » Brent » W10 4BQ

Company number 03307934
Status Active
Incorporation Date 27 January 1997
Company Type Private Limited Company
Address 5 THE LINEN HOUSE, 253 KILBURN LANE, LONDON, W10 4BQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 229.6 . The most likely internet sites of POINT 6 DESIGN LIMITED are www.point6design.co.uk, and www.point-6-design.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-eight years and eight months. Point 6 Design Limited is a Private Limited Company. The company registration number is 03307934. Point 6 Design Limited has been working since 27 January 1997. The present status of the company is Active. The registered address of Point 6 Design Limited is 5 The Linen House 253 Kilburn Lane London W10 4bq. The company`s financial liabilities are £225.95k. It is £94.8k against last year. The cash in hand is £223.91k. It is £-222.05k against last year. And the total assets are £721.7k, which is £-16.95k against last year. ACUTT, Aaron Mark is a Director of the company. FORSYTH-SPARK, Sally is a Director of the company. GANDY, Antoine Georges Andre is a Director of the company. HODGSON, Russell Winfield is a Director of the company. Secretary BRADLEY, Jennifer Diane has been resigned. Secretary FORSYTH-SPARK, Sally has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BRADLEY, Jennifer Diane has been resigned. Director TULETT, David Antony has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


point 6 design Key Finiance

LIABILITIES £225.95k
+72%
CASH £223.91k
-50%
TOTAL ASSETS £721.7k
-3%
All Financial Figures

Current Directors

Director
ACUTT, Aaron Mark
Appointed Date: 25 March 2015
54 years old

Director
FORSYTH-SPARK, Sally
Appointed Date: 25 March 2015
61 years old

Director
GANDY, Antoine Georges Andre
Appointed Date: 25 March 2015
47 years old

Director
HODGSON, Russell Winfield
Appointed Date: 25 March 2015
62 years old

Resigned Directors

Secretary
BRADLEY, Jennifer Diane
Resigned: 25 March 2015
Appointed Date: 29 January 1997

Secretary
FORSYTH-SPARK, Sally
Resigned: 04 November 2015
Appointed Date: 25 March 2015

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 January 1997
Appointed Date: 27 January 1997

Director
BRADLEY, Jennifer Diane
Resigned: 25 March 2015
Appointed Date: 15 February 1998
63 years old

Director
TULETT, David Antony
Resigned: 25 March 2015
Appointed Date: 29 January 1997
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 January 1997
Appointed Date: 27 January 1997

Persons With Significant Control

Point 6 Creative Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

POINT 6 DESIGN LIMITED Events

26 Jan 2017
Confirmation statement made on 25 January 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 229.6

01 Feb 2016
Director's details changed for Mr Antoine Georges Andre Gandy on 1 February 2016
09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 74 more events
19 Feb 1997
Ad 13/02/97--------- £ si 100@1=100 £ ic 2/102
19 Feb 1997
New secretary appointed
19 Feb 1997
New director appointed
19 Feb 1997
Registered office changed on 19/02/97 from: 115 chase side southgate london N14 5HD
27 Jan 1997
Incorporation

POINT 6 DESIGN LIMITED Charges

1 February 2013
Debenture
Delivered: 4 February 2013
Status: Satisfied on 15 April 2014
Persons entitled: The Pensions Partnership Ssas Trustees Limited, Jennifer Bradley and David Tullet as Trustees of the Point 6 Design Limited Retirement Benefit Scheme
Description: All the assets property and undertaking for the time being…
21 July 2010
Debenture
Delivered: 22 July 2010
Status: Satisfied on 2 February 2013
Persons entitled: Scottish Widows Trustees Limited, Jennifer Bradley and David Tulett as Trustees of the Point 6 Design LTD Retirement Benefit Scheme
Description: Fixed and floating charge over the undertaking and all…
31 October 2003
Debenture
Delivered: 11 November 2003
Status: Satisfied on 16 July 2010
Persons entitled: The Co-Operative Bank PLC
Description: Unit 5 first floor the linen house 253 253A and 253B…
31 October 2003
Legal charge
Delivered: 11 November 2003
Status: Satisfied on 16 July 2010
Persons entitled: The Co-Operative Bank PLC
Description: L/H premises unit 5 first floor flat the linen house 253…