Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOOKOUT POINT LIMITED
Company Information for

LOOKOUT POINT LIMITED

HAMMER HOUSE, 113 - 117 WARDOUR STREET, LONDON, W1F 0UN,
Company Registration Number
07025957
Private Limited Company
Active

Company Overview

About Lookout Point Ltd
LOOKOUT POINT LIMITED was founded on 2009-09-22 and has its registered office in London. The organisation's status is listed as "Active". Lookout Point Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LOOKOUT POINT LIMITED
 
Legal Registered Office
HAMMER HOUSE
113 - 117 WARDOUR STREET
LONDON
W1F 0UN
Other companies in CV22
 
Filing Information
Company Number 07025957
Company ID Number 07025957
Date formed 2009-09-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB228128514  
Last Datalog update: 2025-01-05 09:37:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOOKOUT POINT LIMITED
Is this data useful to you?
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.
Companies with same name LOOKOUT POINT LIMITED
The following companies were found which have the same name as LOOKOUT POINT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LOOKOUT POINT ACQUISITION LIMITED HAMMER HOUSE 113 - 117 WARDOUR STREET LONDON W1F 0UN Active Company formed on the 2012-03-15
LOOKOUT POINT FILMS, LLC 600 THIRD AVENUE, 35TH FLOOR New York NEW YORK NY 10016 Active Company formed on the 2013-04-08
LOOKOUT POINTE HOMEOWNERS' ASSOCIATION 17240 SW 108TH AVE TUALATIN OR 97062 Active Company formed on the 2000-03-30
LOOKOUT POINT LLC 40160 E 1ST ST LOWELL OR 97452 Active Company formed on the 2011-03-14
LOOKOUT POINT (THE COLLECTION) LIMITED HAMMER HOUSE 113 - 117 WARDOUR STREET LONDON W1F 0UN Active Company formed on the 2015-04-23
LOOKOUT POINT, L.L.C. 202 HILLCREST DR SELAH WA 98942 Dissolved Company formed on the 2001-12-31
LOOKOUT POINT WINERY, LLC 2816 SW 300TH PL FEDERAL WAY WA 980232325 Dissolved Company formed on the 2009-12-13
LOOKOUT POINT ROAD MAINTENANCE ASSOCIATION 522 W RIVERSIDE AVE STE N SPOKANE WA 992010580 Active Company formed on the 2014-03-19
LOOKOUT POINT HOMEOWNERS ASSOCIATION, INC. 2070 E 3/4 Road Grand Junction CO 81507 Delinquent Company formed on the 2008-05-16
LOOKOUT POINT AT MARINA DEL SOL HOMEOWNERS ASSOCIA 2232 MARINA WAY KEMAH TX 77565 Active Company formed on the 2012-09-21
LOOKOUT POINT RANCH, INC. FIVE PINES MESA RD YAMPA CO 80483 Administratively Dissolved Company formed on the 1983-05-04
LOOKOUT POINTE HOMEOWNERS ASSOCIATION 1808 Yucca Ct GOLDEN CO 80401 Good Standing Company formed on the 1997-05-06
Lookout Point LLC 10119 Chestnut Grove Terrace Hanover VA 23116 Active Company formed on the 2015-03-30
LOOKOUT POINTE FORCE MAIN AND SEPTIC CORPORATION 144 LOOKOUT POINTE DRIVE MONETA VA 24121 Active Company formed on the 1993-10-19
LOOKOUT POINT PROPERTY OWNERS ASSOCIATION, INC. P O BOX 123 GASBURG VA 23857 Active Company formed on the 1995-02-24
LOOKOUT POINTE HOMEOWNERS ASSOCIATION, INC. 10235 VERSAILLES DR. - STRONGSVILLE OH 44136 Active Company formed on the 2005-01-14
LOOKOUT POINT, INC. 9 SHERMAN STREET - DAYTON OH 45405 Active Company formed on the 2001-10-03
LOOKOUT POINTE, INC. 9120 DOUBLE DIAMOND PKWY RENO NV 89521 Permanently Revoked Company formed on the 1993-10-11
LOOKOUT POINT RESORTS PRIVATE LIMITED 204 ORBIT COMPLEX DAITYA MAGRI UDAIPUR Rajasthan 313001 ACTIVE Company formed on the 2009-07-21
LOOKOUT POINT (LES MISERABLES) LIMITED HAMMER HOUSE 113 - 117 WARDOUR STREET LONDON W1F 0UN Active Company formed on the 2017-01-20

Company Officers of LOOKOUT POINT LIMITED

Current Directors
Officer Role Date Appointed
BBC WORLDWIDE CORPORATE SERVICES LIMITED
Director 2014-07-24
HELEN MARIE JACKSON
Director 2014-07-24
DAMIAN RICHARD KEOGH
Director 2018-07-04
FAITH PENHALE
Director 2016-07-29
SIMON LINDSEY VAUGHAN
Director 2009-09-22
SAUL VENIT
Director 2014-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTINE MURIEL VAUGHAN
Director 2012-03-01 2018-07-04
CARMEL MICHELLE BURKE
Director 2015-08-14 2016-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BBC WORLDWIDE CORPORATE SERVICES LIMITED MOONAGE PICTURES LIMITED Director 2018-04-23 CURRENT 2017-09-11 Active
BBC WORLDWIDE CORPORATE SERVICES LIMITED SID GENTLE FILMS LIMITED Director 2017-01-25 CURRENT 2013-05-01 Active
BBC WORLDWIDE CORPORATE SERVICES LIMITED TWO CITIES TELEVISION LIMITED Director 2016-08-03 CURRENT 2015-12-23 Active
BBC WORLDWIDE CORPORATE SERVICES LIMITED HOUSE PRODUCTIONS LTD Director 2016-07-25 CURRENT 2015-05-11 Active
BBC WORLDWIDE CORPORATE SERVICES LIMITED 72 FILMS LIMITED Director 2016-07-25 CURRENT 2016-03-21 Active
BBC WORLDWIDE CORPORATE SERVICES LIMITED CUBA PICTURES LIMITED Director 2016-05-25 CURRENT 2003-07-30 Active
BBC WORLDWIDE CORPORATE SERVICES LIMITED ORIGINAL TALENT LIMITED Director 2016-04-07 CURRENT 2016-01-28 Active
BBC WORLDWIDE CORPORATE SERVICES LIMITED AMAZING PRODUCTIONS LIMITED Director 2015-12-09 CURRENT 2014-02-21 Active
BBC WORLDWIDE CORPORATE SERVICES LIMITED RED PLANET PICTURES (ENTERTAINMENT) LIMITED Director 2015-09-09 CURRENT 2014-09-01 Active - Proposal to Strike off
BBC WORLDWIDE CORPORATE SERVICES LIMITED MIGHTY PRODUCTIONS LIMITED Director 2015-05-12 CURRENT 2015-03-12 Active
BBC WORLDWIDE CORPORATE SERVICES LIMITED CURVE MEDIA LTD Director 2015-04-21 CURRENT 2013-11-18 Active
BBC WORLDWIDE CORPORATE SERVICES LIMITED BABY COW PRODUCTIONS LIMITED Director 2012-12-03 CURRENT 1999-10-01 Active
BBC WORLDWIDE CORPORATE SERVICES LIMITED SPROUT PICTURES (TV) LIMITED Director 2012-11-23 CURRENT 2004-02-24 Active
BBC WORLDWIDE CORPORATE SERVICES LIMITED CLERKENWELL FILMS LIMITED Director 2011-12-02 CURRENT 1997-12-24 Active
BBC WORLDWIDE CORPORATE SERVICES LIMITED BURNING BRIGHT PRODUCTIONS LIMITED Director 2011-10-17 CURRENT 2011-04-07 Active
HELEN MARIE JACKSON EXPECTATION ENTERTAINMENT LTD. Director 2017-02-13 CURRENT 2016-11-01 Active
HELEN MARIE JACKSON BBC STUDIOS DRAMA PRODUCTIONS LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active
HELEN MARIE JACKSON BBC STUDIOS CORPORATE SERVICES LIMITED Director 2011-11-16 CURRENT 2010-09-30 Active
HELEN MARIE JACKSON MINI MILK LIMITED Director 2008-10-14 CURRENT 2008-10-14 Dissolved 2014-12-02
HELEN MARIE JACKSON 36 THE AVENUE BEDFORD PARK MANAGEMENT LIMITED Director 1995-01-13 CURRENT 1976-02-03 Active
DAMIAN RICHARD KEOGH A SUITABLE COMPANY LIMITED Director 2018-06-28 CURRENT 2018-03-12 Active
DAMIAN RICHARD KEOGH SKYWORKS INTERNATIONAL LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active
DAMIAN RICHARD KEOGH WILD AND FRESH PRODUCTIONS LIMITED Director 2005-12-17 CURRENT 1990-01-22 Active
DAMIAN RICHARD KEOGH SKYWORKS LIMITED Director 2002-04-24 CURRENT 1999-04-13 Active
SIMON LINDSEY VAUGHAN WISHFUL THINKING LIMITED Director 2011-11-10 CURRENT 2011-11-10 Active
SIMON LINDSEY VAUGHAN TITANIC PRODUCTIONS LIMITED Director 2010-12-16 CURRENT 2010-12-16 Dissolved 2014-09-23
SIMON LINDSEY VAUGHAN AMP 1 LIMITED Director 2007-11-06 CURRENT 2004-10-20 Active
SAUL VENIT A SUITABLE COMPANY LIMITED Director 2018-03-12 CURRENT 2018-03-12 Active
SAUL VENIT LOOKOUT POINT ACQUISITION LIMITED Director 2017-03-31 CURRENT 2012-03-15 Active
SAUL VENIT NHP PRODUCTIONS LIMITED Director 2015-06-29 CURRENT 2014-05-01 Active - Proposal to Strike off
SAUL VENIT LOOKOUT POINT (THE COLLECTION) LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
SAUL VENIT 5 AYLESTONE AVENUE MANAGEMENT LIMITED Director 2012-05-04 CURRENT 2012-05-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-11FULL ACCOUNTS MADE UP TO 31/03/24
2024-10-09Appointment of Anthony Corriette as company secretary on 2024-09-26
2024-10-09Termination of appointment of Jackline Ryland on 2024-09-26
2024-03-19CONFIRMATION STATEMENT MADE ON 19/03/24, WITH UPDATES
2023-10-16APPOINTMENT TERMINATED, DIRECTOR BBC STUDIOS CORPORATE SERVICES LIMITED
2023-04-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-17Memorandum articles filed
2023-04-17Change of share class name or designation
2023-04-13AUDITOR'S RESIGNATION
2023-04-05Director's details changed for Tv Producer Laura Lankester on 2023-03-28
2023-04-04DIRECTOR APPOINTED TV PRODUCER LAURA LANKESTER
2023-04-04DIRECTOR APPOINTED MARY ALEXANDRA BURROWS
2023-04-03DIRECTOR APPOINTED MR WILLIAM RICHARD JOHNSTON
2023-04-03Appointment of Bbc Studios Corporate Services Limited as director on 2023-03-28
2023-04-03DIRECTOR APPOINTED MS LOUISE JANE MUTTER
2023-03-16CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2023-03-01APPOINTMENT TERMINATED, DIRECTOR FAITH PENHALE
2023-02-28APPOINTMENT TERMINATED, DIRECTOR MARK RAYMOND LINSEY
2023-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-12-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-30SH03Purchase of own shares
2021-07-12SH06Cancellation of shares. Statement of capital on 2021-06-21 GBP 3.86
2021-06-30AP01DIRECTOR APPOINTED MR MATTHEW JAMES GARSIDE
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN RICHARD KEOGH
2021-05-19AD02Register inspection address changed to Company Secretariat Television Centre (4A) 101 Wood Lane London W12 7FA
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2021-04-27CH01Director's details changed for Mr David Charles Moody on 2021-04-19
2021-04-22SH03Purchase of own shares
2021-03-15RES01ADOPT ARTICLES 15/03/21
2021-03-15MEM/ARTSARTICLES OF ASSOCIATION
2021-03-14SH06Cancellation of shares. Statement of capital on 2021-02-26 GBP 3.92
2020-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2020-07-22TM02Termination of appointment of Anthony Corriette on 2020-07-09
2020-07-22AP03Appointment of Mrs Jackline Ryland as company secretary on 2020-07-09
2020-05-18RES01ADOPT ARTICLES 18/05/20
2020-05-18MEM/ARTSARTICLES OF ASSOCIATION
2020-04-30SH0128/04/20 STATEMENT OF CAPITAL GBP 3.96
2020-01-24SH08Change of share class name or designation
2020-01-24SH02Consolidation of shares on 2019-12-20
2020-01-24SH0120/12/19 STATEMENT OF CAPITAL GBP 3.66
2020-01-24RES13Resolutions passed:
  • Consolidation 20/12/2019
  • ADOPT ARTICLES
2020-01-08RES10Resolutions passed:
  • Resolution of allotment of securities
2020-01-08RES12Resolution of varying share rights or name
2019-12-10TM02Termination of appointment of Lucy Jones on 2019-12-01
2019-12-10AP03Appointment of Anthony Corriette as company secretary on 2019-12-01
2019-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LINDSEY VAUGHAN
2018-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-10PSC05Change of details for Bbc Worldwide Ltd as a person with significant control on 2018-10-01
2018-09-26TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARIE JACKSON
2018-09-26AP01DIRECTOR APPOINTED MR MARK RAYMOND LINSEY
2018-09-25AP03Appointment of Lucy Jones as company secretary on 2018-09-24
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR BBC WORLDWIDE CORPORATE SERVICES LIMITED
2018-09-25AP01DIRECTOR APPOINTED MR DAVID CHARLES MOODY
2018-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/18 FROM 4 Daventry Road Dunchurch Rugby Warwickshire CV22 6NS
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES
2018-08-15PSC05Change of details for Bbc Worldwide Ltd as a person with significant control on 2018-07-04
2018-08-15PSC07CESSATION OF JUSTINE MURIEL VAUGHAN AS A PERSON OF SIGNIFICANT CONTROL
2018-08-08LATEST SOC08/08/18 STATEMENT OF CAPITAL;GBP 55565743333.566452
2018-08-08SH0104/07/18 STATEMENT OF CAPITAL GBP 55565743333.566452
2018-07-11SH02Sub-division of shares on 2018-06-26
2018-07-10SH08Change of share class name or designation
2018-07-09RES13Resolutions passed:
  • Sub divided 26/06/2018
  • ADOPT ARTICLES
2018-07-09RES01ADOPT ARTICLES 26/06/2018
2018-07-06AP01DIRECTOR APPOINTED MR DAMIAN RICHARD KEOGH
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JUSTINE MURIEL VAUGHAN
2018-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-07LATEST SOC07/09/17 STATEMENT OF CAPITAL;GBP 1.105563
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 1.02778
2016-11-29SH02Sub-division of shares on 2016-09-09
2016-11-29SH0109/09/16 STATEMENT OF CAPITAL GBP 1.02778
2016-10-29SH02Consolidation of shares on 2016-09-09
2016-10-29SH0109/09/16 STATEMENT OF CAPITAL GBP 1.105569
2016-10-27RES12VARYING SHARE RIGHTS AND NAMES
2016-10-27RES01ADOPT ARTICLES 27/10/16
2016-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-27RES13EACH OF 14999 B ORDINARY SHARES OF £0.000009999997 BE TRANSFERRED TO BBC WORLD WIDE RE DESIGNAT AS A ORDINARY SHARE 07/09/2016
2016-10-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-10-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-10-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-10-07AP01DIRECTOR APPOINTED MS FAITH PENHALE
2016-10-05AA01CURREXT FROM 31/12/2016 TO 31/03/2017
2016-10-05AA01CURREXT FROM 31/12/2016 TO 31/03/2017
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-06-28RP04SECOND FILING WITH MUD 12/08/15 FOR FORM AR01
2016-06-28ANNOTATIONClarification
2016-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 070259570006
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CARMEL BURKE
2016-01-06CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BBC WORLDWIDE CORPORATE SERVICES LTD / 16/03/2015
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 070259570004
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 070259570005
2015-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 070259570003
2015-08-27AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-17AP01DIRECTOR APPOINTED MS CARMEL MICHELLE BURKE
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-12AR0112/08/15 FULL LIST
2015-08-12AR0112/08/15 FULL LIST
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-26AR0112/03/15 FULL LIST
2015-02-23SH02SUB-DIVISION 19/11/14
2015-02-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-23RES01ADOPT ARTICLES 19/11/2014
2015-01-06AP01DIRECTOR APPOINTED MR SAUL VENIT
2014-10-21RES13SUB-DIVIDE AND SECTION 188 24/07/2014
2014-10-21RES01ADOPT ARTICLES 24/07/2014
2014-09-26AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-09-23SH02SUB-DIVISION 24/07/14
2014-09-23AP02CORPORATE DIRECTOR APPOINTED BBC WORLDWIDE CORPORATE SERVICES LTD
2014-09-19AP01DIRECTOR APPOINTED HELEN MARIE JACKSON
2014-08-04RP04SECOND FILING WITH MUD 12/03/14 FOR FORM AR01
2014-08-04RP04SECOND FILING WITH MUD 22/09/12 FOR FORM AR01
2014-08-04RP04SECOND FILING WITH MUD 12/03/13 FOR FORM AR01
2014-08-04ANNOTATIONClarification
2014-05-21ANNOTATIONOther
2014-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 070259570002
2014-04-01AR0112/03/14 FULL LIST
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-24RES12VARYING SHARE RIGHTS AND NAMES
2013-05-24SH02SUB-DIVISION 28/09/12
2013-03-12AR0112/03/13 FULL LIST
2012-12-11AP01DIRECTOR APPOINTED MRS JUSTINE MURIEL VAUGHAN
2012-12-06AA28/02/12 TOTAL EXEMPTION SMALL
2012-10-09AR0122/09/12 FULL LIST
2012-03-22AA01CURRSHO FROM 28/02/2013 TO 31/12/2012
2011-09-29AR0122/09/11 FULL LIST
2011-06-21AA28/02/11 TOTAL EXEMPTION SMALL
2011-01-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-19AA01CURREXT FROM 30/09/2010 TO 28/02/2011
2010-10-08AR0122/09/10 FULL LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LINDSEY VAUGHAN / 21/09/2010
2010-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to LOOKOUT POINT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOOKOUT POINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-04 Outstanding COFILOISIRS S.A.
2015-12-21 Outstanding THE WELSH MINISTERS
2015-12-21 Outstanding PINEWOOD FILMS LIMITED
2015-12-08 Outstanding AVER MEDIA FINANCE, PARK OF BANK OF MONTREAL
2014-05-20 Outstanding AVER MEDIA FINANCE, PART OF BANK OF MONTREAL
DEBENTURE 2010-03-31 Satisfied COUTTS & COMPANY
Creditors
Creditors Due Within One Year 2012-12-31 £ 251,223
Creditors Due Within One Year 2012-02-28 £ 204,693

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 LOOKOUT POINT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 642,618
Cash Bank In Hand 2012-02-28 £ 231,399
Current Assets 2012-12-31 £ 651,444
Current Assets 2012-02-28 £ 486,666
Debtors 2012-12-31 £ 8,826
Debtors 2012-02-28 £ 255,267
Shareholder Funds 2012-12-31 £ 409,783
Shareholder Funds 2012-02-28 £ 288,958
Tangible Fixed Assets 2012-12-31 £ 9,562
Tangible Fixed Assets 2012-02-28 £ 6,985

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LOOKOUT POINT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOOKOUT POINT LIMITED
Trademarks
We have not found any records of LOOKOUT POINT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOOKOUT POINT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as LOOKOUT POINT LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where LOOKOUT POINT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LOOKOUT POINT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0084717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2018-05-0084717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOOKOUT POINT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOOKOUT POINT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.