About

Registered Number: 04256732
Date of Incorporation: 23/07/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Unit One The Warehouse, 12 Ravensbury Terrace, London, SW18 4RL,

 

Point Three Design Ltd was founded on 23 July 2001 and are based in London, it has a status of "Active". We do not know the number of employees at the organisation. The companies directors are listed as Flavell, Jeremy Peter, Mean, David Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLAVELL, Jeremy Peter 06 August 2001 - 1
MEAN, David Richard 06 August 2001 18 November 2014 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 13 February 2019
CS01 - N/A 05 February 2019
PSC01 - N/A 05 February 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 18 March 2018
AA - Annual Accounts 26 January 2018
AD01 - Change of registered office address 05 December 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 22 January 2016
CH03 - Change of particulars for secretary 11 September 2015
CH01 - Change of particulars for director 11 September 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 29 January 2015
TM01 - Termination of appointment of director 19 November 2014
TM01 - Termination of appointment of director 19 November 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 27 January 2011
CH01 - Change of particulars for director 26 July 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 14 August 2007
AA - Annual Accounts 28 March 2007
363s - Annual Return 29 August 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 01 August 2002
225 - Change of Accounting Reference Date 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
287 - Change in situation or address of Registered Office 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
287 - Change in situation or address of Registered Office 01 August 2001
NEWINC - New incorporation documents 23 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.