Point Productions Limited LONDON


Point Productions started in year 1995 as Private Limited Company with registration number 03073853. The Point Productions company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at 12th Floor, Brunel Building. Postal code: W2 1DG. Since 3rd March 2005 Point Productions Limited is no longer carrying the name Murietta Productions.

At the moment there are 2 directors in the the firm, namely Jacqueline M. and Darren H.. In addition one secretary - Darren H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Point Productions Limited Address / Contact

Office Address 12th Floor, Brunel Building
Office Address2 2 Canalside Walk
Town London
Post code W2 1DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03073853
Date of Incorporation Fri, 23rd Jun 1995
Industry Motion picture production activities
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Darren H.

Position: Secretary

Appointed: 13 April 2015

Jacqueline M.

Position: Director

Appointed: 31 March 2015

Darren H.

Position: Director

Appointed: 29 May 2009

Alan C.

Position: Director

Appointed: 19 August 2005

Resigned: 13 April 2015

Alan C.

Position: Secretary

Appointed: 19 August 2005

Resigned: 13 April 2015

Sukhjeet G.

Position: Director

Appointed: 28 August 2001

Resigned: 19 August 2005

Sukhjeet G.

Position: Secretary

Appointed: 28 August 2001

Resigned: 19 August 2005

Paul R.

Position: Secretary

Appointed: 23 June 1995

Resigned: 24 August 2001

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 23 June 1995

Resigned: 23 June 1995

Antony R.

Position: Director

Appointed: 23 June 1995

Resigned: 29 May 2009

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 June 1995

Resigned: 23 June 1995

Paul R.

Position: Director

Appointed: 23 June 1995

Resigned: 24 August 2001

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we established, there is Columbia Pictures Corporation Limited from London, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Columbia Pictures Corporation Limited

12th Floor, Brunel Building 2 Canalside Walk, London, W2 1DG, United Kingdom

Legal authority Uk
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 242372
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Murietta Productions March 3, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Current Assets2 293 9722 277 844
Net Assets Liabilities2 193 3742 187 076
Other
Audit Fees Expenses9 0007 875
Accrued Liabilities12 75011 275
Administrative Expenses12 75011 275
Amounts Owed By Other Related Parties Other Than Directors274 846376 591
Amounts Owed By Parent Entities1 879 6261 885 858
Cash Cash Equivalents87 39614 645
Cost Sales282 997-678
Creditors100 60690 776
Gross Profit Loss29 4993 500
Increase Decrease In Current Tax From Adjustment For Prior Periods-1 900 
Investments Fixed Assets88
Investments In Subsidiaries88
Net Current Assets Liabilities2 193 3662 187 068
Operating Profit Loss16 749-7 775
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 1 705
Other Debtors Balance Sheet Subtotal2 206 5762 263 199
Percentage Class Share Held In Subsidiary 100
Profit Loss13 567-6 298
Profit Loss On Ordinary Activities Before Tax16 749-7 775
Recoverable Value-added Tax52 104750
Social Security Costs1 238 
Staff Costs Employee Benefits Expense11 368 
Tax Expense Credit Applicable Tax Rate3 182-1 477
Tax Tax Credit On Profit Or Loss On Ordinary Activities3 182-1 477
Total Current Tax Expense Credit3 182-1 477
Trade Creditors Trade Payables100 60689 071
Turnover Revenue312 4962 822
Wages Salaries10 130 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 8th, January 2024
Free Download (21 pages)

Company search