Advanced company searchLink opens in new window

POINTMEDIA CREATIVE LTD

Company number SC311666

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
10 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 Dec 2015 SH08 Change of share class name or designation
09 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 102
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Dec 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 102
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 102
17 Oct 2013 AAMD Amended accounts made up to 31 December 2012
25 Jun 2013 AA Total exemption full accounts made up to 31 December 2012
09 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2013 AR01 Annual return made up to 8 November 2012 with full list of shareholders
05 Mar 2013 CH01 Director's details changed for Graeme Peter Mathieson Murray on 5 December 2012
05 Dec 2012 AD01 Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 5 December 2012
19 Jun 2012 CERTNM Company name changed spd print solutions LTD\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-06-18
  • NM01 ‐ Change of name by resolution
11 May 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Apr 2012 TM02 Termination of appointment of Screenplus Design Limited as a secretary
24 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Sep 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 November 2010
11 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
  • ANNOTATION A second filed AP01 was registered on 16/09/2011