About

Registered Number: 04896332
Date of Incorporation: 11/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Round Foundry Media Centre, Foundry Street, Leeds, LS11 5QP,

 

Founded in 2003, Mantic Point Solutions Ltd have registered office in Leeds, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The companies directors are listed as Atherton, Jane Allison, Atherton, Michael David, Marsden, Darren John, Round, Glenn David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROUND, Glenn David 27 July 2006 08 April 2011 1
Secretary Name Appointed Resigned Total Appointments
ATHERTON, Jane Allison 11 September 2003 10 September 2004 1
ATHERTON, Michael David 28 April 2011 10 January 2012 1
MARSDEN, Darren John 10 September 2004 27 July 2006 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
CS01 - N/A 25 February 2020
MR01 - N/A 04 November 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 08 March 2018
CS01 - N/A 27 February 2018
MR01 - N/A 20 September 2017
SH19 - Statement of capital 10 July 2017
AA - Annual Accounts 27 June 2017
RESOLUTIONS - N/A 31 May 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 May 2017
CAP-SS - N/A 31 May 2017
CS01 - N/A 22 March 2017
MR01 - N/A 04 July 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 08 May 2015
TM01 - Termination of appointment of director 23 February 2015
AA - Annual Accounts 20 January 2015
RESOLUTIONS - N/A 06 June 2014
SH08 - Notice of name or other designation of class of shares 06 June 2014
MR01 - N/A 28 May 2014
MR04 - N/A 14 May 2014
AR01 - Annual Return 13 March 2014
RP04 - N/A 07 March 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 21 January 2014
CH01 - Change of particulars for director 20 January 2014
CH01 - Change of particulars for director 17 January 2014
MR04 - N/A 15 October 2013
RESOLUTIONS - N/A 16 July 2013
MR04 - N/A 02 July 2013
MR04 - N/A 02 July 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 15 January 2013
TM01 - Termination of appointment of director 14 January 2013
TM01 - Termination of appointment of director 10 October 2012
AP01 - Appointment of director 29 August 2012
TM01 - Termination of appointment of director 28 August 2012
AR01 - Annual Return 20 April 2012
TM01 - Termination of appointment of director 01 March 2012
TM02 - Termination of appointment of secretary 24 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 January 2012
AP01 - Appointment of director 16 January 2012
AA - Annual Accounts 29 November 2011
TM01 - Termination of appointment of director 15 November 2011
AA - Annual Accounts 21 June 2011
AP03 - Appointment of secretary 17 May 2011
TM02 - Termination of appointment of secretary 16 May 2011
AD01 - Change of registered office address 16 May 2011
MG01 - Particulars of a mortgage or charge 21 April 2011
TM01 - Termination of appointment of director 12 January 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 01 July 2010
CH01 - Change of particulars for director 22 February 2010
CH03 - Change of particulars for secretary 27 January 2010
AR01 - Annual Return 19 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
288b - Notice of resignation of directors or secretaries 04 May 2009
288a - Notice of appointment of directors or secretaries 04 May 2009
AA - Annual Accounts 01 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 February 2009
363a - Annual Return 19 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 August 2008
395 - Particulars of a mortgage or charge 31 July 2008
AA - Annual Accounts 17 June 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
RESOLUTIONS - N/A 20 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 2008
123 - Notice of increase in nominal capital 20 March 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 28 July 2007
395 - Particulars of a mortgage or charge 24 July 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
363a - Annual Return 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2006
287 - Change in situation or address of Registered Office 07 December 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288b - Notice of resignation of directors or secretaries 25 August 2006
288b - Notice of resignation of directors or secretaries 25 August 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
AA - Annual Accounts 20 February 2006
363a - Annual Return 11 January 2006
363a - Annual Return 15 December 2005
RESOLUTIONS - N/A 11 October 2005
RESOLUTIONS - N/A 11 October 2005
RESOLUTIONS - N/A 11 October 2005
RESOLUTIONS - N/A 11 October 2005
RESOLUTIONS - N/A 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2005
123 - Notice of increase in nominal capital 11 October 2005
395 - Particulars of a mortgage or charge 06 October 2005
288c - Notice of change of directors or secretaries or in their particulars 05 August 2005
AA - Annual Accounts 28 January 2005
363a - Annual Return 04 October 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
287 - Change in situation or address of Registered Office 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2004
NEWINC - New incorporation documents 11 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2019 Outstanding

N/A

A registered charge 19 September 2017 Outstanding

N/A

A registered charge 30 June 2016 Outstanding

N/A

A registered charge 23 May 2014 Outstanding

N/A

Debenture 08 April 2011 Fully Satisfied

N/A

Debenture 23 July 2008 Fully Satisfied

N/A

Debenture 13 July 2007 Fully Satisfied

N/A

Debenture 21 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.