About

Registered Number: 04092908
Date of Incorporation: 19/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Media Centre, Emma Chris Way, Abbeywood Park, Bristol, BS34 7JU

 

Based in Bristol, 72 Point Ltd was setup in 2000. 72 Point Ltd has only one director listed at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Jonathan Guy Harrison 20 February 2001 30 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 17 January 2020
PARENT_ACC - N/A 17 January 2020
AGREEMENT2 - N/A 17 January 2020
GUARANTEE2 - N/A 17 January 2020
PARENT_ACC - N/A 07 January 2020
GUARANTEE2 - N/A 07 January 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 October 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 08 October 2018
PSC02 - N/A 21 September 2018
PSC07 - N/A 21 September 2018
RESOLUTIONS - N/A 25 April 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 02 October 2017
PSC02 - N/A 14 September 2017
PSC09 - N/A 14 September 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 08 October 2015
MR01 - N/A 29 September 2015
TM02 - Termination of appointment of secretary 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 05 October 2011
CH01 - Change of particulars for director 05 October 2011
CH03 - Change of particulars for secretary 05 October 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 15 October 2010
CH03 - Change of particulars for secretary 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 09 December 2009
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 02 October 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
RESOLUTIONS - N/A 27 February 2007
RESOLUTIONS - N/A 27 February 2007
RESOLUTIONS - N/A 27 February 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 10 January 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 18 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 15 October 2003
395 - Particulars of a mortgage or charge 13 March 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 19 August 2002
363s - Annual Return 22 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2001
225 - Change of Accounting Reference Date 14 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
287 - Change in situation or address of Registered Office 27 October 2000
288b - Notice of resignation of directors or secretaries 27 October 2000
288b - Notice of resignation of directors or secretaries 27 October 2000
NEWINC - New incorporation documents 19 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 September 2015 Outstanding

N/A

Debenture 06 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.