About

Registered Number: 07117116
Date of Incorporation: 05/01/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: Pje Chartered Accountants 2 Oakfield Road, Clifton, Bristol, BS8 2AL,

 

The Point Marketing Ltd was founded on 05 January 2010, it has a status of "Active". There are 2 directors listed as Pratten, Ross Jason, Hoare, Gareth Martin for The Point Marketing Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRATTEN, Ross Jason 05 January 2010 - 1
HOARE, Gareth Martin 05 January 2010 09 August 2013 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AD01 - Change of registered office address 13 January 2020
AA - Annual Accounts 09 January 2020
AA - Annual Accounts 23 January 2019
CS01 - N/A 16 January 2019
AP01 - Appointment of director 24 July 2018
CS01 - N/A 12 April 2018
PSC01 - N/A 15 March 2018
PSC04 - N/A 15 March 2018
CS01 - N/A 18 January 2018
PSC01 - N/A 18 January 2018
PSC07 - N/A 18 January 2018
AA - Annual Accounts 12 December 2017
AA - Annual Accounts 30 January 2017
SH06 - Notice of cancellation of shares 27 January 2017
SH03 - Return of purchase of own shares 27 January 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 13 January 2016
TM01 - Termination of appointment of director 13 January 2016
AA01 - Change of accounting reference date 13 May 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 April 2015
SH03 - Return of purchase of own shares 30 April 2015
AR01 - Annual Return 26 January 2015
CH01 - Change of particulars for director 26 January 2015
AD01 - Change of registered office address 07 January 2015
AA - Annual Accounts 17 July 2014
CH01 - Change of particulars for director 18 March 2014
AR01 - Annual Return 27 February 2014
TM01 - Termination of appointment of director 25 February 2014
SH03 - Return of purchase of own shares 06 December 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 November 2013
AP01 - Appointment of director 15 October 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 15 January 2013
SH03 - Return of purchase of own shares 09 July 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 June 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 17 January 2011
SH01 - Return of Allotment of shares 26 October 2010
RESOLUTIONS - N/A 25 October 2010
RESOLUTIONS - N/A 25 October 2010
SH01 - Return of Allotment of shares 26 August 2010
SH01 - Return of Allotment of shares 26 August 2010
SH01 - Return of Allotment of shares 26 January 2010
SH01 - Return of Allotment of shares 25 January 2010
AA01 - Change of accounting reference date 22 January 2010
NEWINC - New incorporation documents 05 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.