Active
Company Information for COUNTERPOINT (UK) LTD
9 BERNERS PLACE, LONDON, W1T 3AD,
|
Company Registration Number
03426700
Private Limited Company
Active |
Company Name | |
---|---|
COUNTERPOINT (UK) LTD | |
Legal Registered Office | |
9 BERNERS PLACE LONDON W1T 3AD Other companies in WC1R | |
Company Number | 03426700 | |
---|---|---|
Company ID Number | 03426700 | |
Date formed | 1997-08-29 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 29/08/2015 | |
Return next due | 26/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB701880354 |
Last Datalog update: | 2024-07-05 15:40:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER KARL WERNER BEHRENS |
||
PETER KARL WERNER BEHRENS |
||
ALISON MARGARET LYON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AD01 | REGISTERED OFFICE CHANGED ON 23/11/22 FROM 24 Bedford Row London WC1R 4TQ | |
PSC04 | Change of details for Dr Alison Margaret Lyon-Behrens as a person with significant control on 2022-11-05 | |
CH01 | Director's details changed for Ms Alison Margaret Lyon-Behrens on 2022-11-05 | |
PSC04 | Change of details for Dr Alison Margaret Lyon-Behrens as a person with significant control on 2022-09-18 | |
CH01 | Director's details changed for Ms Alison Margaret Lyon-Behrens on 2022-09-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/22, WITH UPDATES | |
PSC04 | Change of details for Dr Alison Margaret Lyon-Behrens as a person with significant control on 2022-09-18 | |
Director's details changed for Doctor Alison Margaret Lyon on 2022-07-04 | ||
CH01 | Director's details changed for Doctor Alison Margaret Lyon on 2022-07-04 | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Doctor Alison Margaret Lyon on 2018-07-12 | |
PSC04 | Change of details for Dr Alison Margaret Lyon-Behrens as a person with significant control on 2018-07-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER KARL WERNER BEHRENS | |
TM02 | Termination of appointment of Peter Karl Werner Behrens on 2018-09-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 24/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/08/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/08/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for on | |
CH01 | Director's details changed for Peter Karl Werner Behrens on 2013-08-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PETER KARL WERNER BEHRENS on 2013-08-22 | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 29/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 29/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION FULL | |
AR01 | 29/08/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION FULL | |
AR01 | 29/08/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER BEHRENS / 02/07/2008 | |
363a | RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/09/01 FROM: 24 BEDFORD ROW LONDON WC1R 4TQ | |
363(287) | REGISTERED OFFICE CHANGED ON 25/09/01 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 03/09/97--------- £ SI 100@1=100 £ IC 2/102 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED LIFESENSE DESIGNS LIMITED CERTIFICATE ISSUED ON 15/09/97 | |
287 | REGISTERED OFFICE CHANGED ON 08/09/97 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | BERKELEY COURT INVESTMENTS LIMITED |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COUNTERPOINT (UK) LTD
COUNTERPOINT (UK) LTD owns 1 domain names.
counterpointuk.co.uk
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as COUNTERPOINT (UK) LTD are:
JCDECAUX UK LIMITED | £ 919,842 |
AMBLEGLOW LIMITED | £ 660,189 |
GLOBAL OUTDOOR MEDIA LIMITED | £ 591,268 |
CLEAR CHANNEL UK LIMITED | £ 509,510 |
APRIL SIX (MOBILITY) LIMITED | £ 300,232 |
WCRS&CO LIMITED | £ 274,807 |
FIVE BY FIVE LIMITED | £ 234,179 |
THIRTY THREE GROUP LIMITED | £ 192,577 |
GREENREDEEM LTD | £ 171,449 |
PEOPLESCOUT LIMITED | £ 160,710 |
PEOPLESCOUT LIMITED | £ 20,355,995 |
GROUPM UK LTD | £ 13,514,665 |
JCDECAUX UK LIMITED | £ 12,936,034 |
CLEAR CHANNEL UK LIMITED | £ 10,730,684 |
HAVAS PEOPLE LIMITED | £ 3,715,795 |
GLOBAL OUTDOOR MEDIA LIMITED | £ 3,055,285 |
RK MARKETING LTD | £ 2,526,227 |
TARGET LIVE LIMITED | £ 2,461,528 |
ESSENCEMEDIACOM NORTH LIMITED | £ 2,293,754 |
BAY MEDIA LTD | £ 1,940,571 |
PEOPLESCOUT LIMITED | £ 20,355,995 |
GROUPM UK LTD | £ 13,514,665 |
JCDECAUX UK LIMITED | £ 12,936,034 |
CLEAR CHANNEL UK LIMITED | £ 10,730,684 |
HAVAS PEOPLE LIMITED | £ 3,715,795 |
GLOBAL OUTDOOR MEDIA LIMITED | £ 3,055,285 |
RK MARKETING LTD | £ 2,526,227 |
TARGET LIVE LIMITED | £ 2,461,528 |
ESSENCEMEDIACOM NORTH LIMITED | £ 2,293,754 |
BAY MEDIA LTD | £ 1,940,571 |
PEOPLESCOUT LIMITED | £ 20,355,995 |
GROUPM UK LTD | £ 13,514,665 |
JCDECAUX UK LIMITED | £ 12,936,034 |
CLEAR CHANNEL UK LIMITED | £ 10,730,684 |
HAVAS PEOPLE LIMITED | £ 3,715,795 |
GLOBAL OUTDOOR MEDIA LIMITED | £ 3,055,285 |
RK MARKETING LTD | £ 2,526,227 |
TARGET LIVE LIMITED | £ 2,461,528 |
ESSENCEMEDIACOM NORTH LIMITED | £ 2,293,754 |
BAY MEDIA LTD | £ 1,940,571 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |