POINTBLANK CONSULTANCY LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

11/01/2311 January 2023 Application to strike the company off the register

View Document

11/01/2311 January 2023 Registered office address changed from Flat 3, 41 Wickham Road London SE4 1LT England to 78 Darfield Road Darfield Road London SE4 1ER on 2023-01-11

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

27/11/1927 November 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANETTE WILDER

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

12/12/1812 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

16/03/1816 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANETTE WILDAR / 10/08/2015

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/08/1510 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANNA BRYONY SNELL / 07/11/2014

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANETTE WILDAR / 07/11/2014

View Document

07/11/147 November 2014 SECRETARY'S CHANGE OF PARTICULARS / ANNA BRYONY SNELL / 07/11/2014

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANETTE WILDAR / 11/10/2013

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM FIRST FLOOR FLAT (REAR) UPPER BELGRAVE ROAD BRISTOL BS8 2XQ UNITED KINGDOM

View Document

20/08/1320 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

04/09/124 September 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/07/1213 July 2012 COMPANY NAME CHANGED STUDIO POINTBLANK LTD CERTIFICATE ISSUED ON 13/07/12

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 10 APSLEY ROAD CLIFTON BRISTOL BS8 2SP

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/08/111 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANETTE WILDAR / 01/04/2011

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANETTE WILDAR / 25/10/2010

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM THE OLD CHAPEL FAIRVIEW DRIVE REDLAND BRISTOL AVON BS6 6PH

View Document

08/09/108 September 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA BRYONY SNELL / 01/01/2010

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/06/1017 June 2010 COMPANY NAME CHANGED POINTBLANK PUBLISHING LTD CERTIFICATE ISSUED ON 17/06/10

View Document

17/06/1017 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/07/0930 July 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 4B KELLAWAY AVENUE, WESTBURY BRISTOL AVON BS6 7XR

View Document

06/07/096 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNA SNELL / 01/07/2009

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANETTE WILDAR / 01/08/2008

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/08/0730 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/10/07

View Document

29/08/0629 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 REGISTERED OFFICE CHANGED ON 02/08/06 FROM: 6 TRYM BANK, 7 GROVE ROAD BRISTOL AVON BS9 2RQ

View Document

26/07/0626 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company