Company NameCrucial Point Media Limited
DirectorsPaul Anderson and Nicola Anne Anderson
Company StatusActive
Company Number09664126
CategoryPrivate Limited Company
Incorporation Date30 June 2015(8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Paul Anderson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address39 Ocean Park Road
Sunderland
SR6 8BP
Director NameMiss Nicola Anne Anderson
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2017(2 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Ocean Park Road
Sunderland
SR6 8BP

Location

Registered Address39 Ocean Park Road
Sunderland
SR6 8BP

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 October 2023 (6 months, 3 weeks ago)
Next Return Due26 October 2024 (5 months, 3 weeks from now)

Filing History

16 January 2024Total exemption full accounts made up to 30 June 2023 (10 pages)
13 November 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
8 December 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
6 July 2022Director's details changed for Mr Paul Anderson on 6 July 2022 (2 pages)
6 July 2022Change of details for Mr Paul Anderson as a person with significant control on 6 July 2022 (2 pages)
6 July 2022Director's details changed for Miss Nicola Anne Anderson on 6 July 2022 (2 pages)
6 July 2022Registered office address changed from 58 Osborne Avenue South Shields Tyne and Wear NE33 3BX England to 39 Ocean Park Road Sunderland SR6 8BP on 6 July 2022 (1 page)
24 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
10 December 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
12 October 2020Confirmation statement made on 12 October 2020 with updates (3 pages)
21 September 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
9 March 2020Director's details changed for Miss Nicola Anne Walton on 9 March 2020 (2 pages)
2 August 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
19 October 2018Statement of capital following an allotment of shares on 19 October 2018
  • GBP 100
(3 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
25 July 2017Appointment of Miss Nicola Anne Walton as a director on 21 July 2017 (2 pages)
25 July 2017Appointment of Miss Nicola Anne Walton as a director on 21 July 2017 (2 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
15 March 2016Registered office address changed from 5 Crowtrees Lane Bowburn Durham DH6 5BH United Kingdom to 58 Osborne Avenue South Shields Tyne and Wear NE33 3BX on 15 March 2016 (1 page)
15 March 2016Registered office address changed from 5 Crowtrees Lane Bowburn Durham DH6 5BH United Kingdom to 58 Osborne Avenue South Shields Tyne and Wear NE33 3BX on 15 March 2016 (1 page)
14 March 2016Director's details changed for Mr Paul Anderson on 1 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Paul Anderson on 1 March 2016 (2 pages)
30 June 2015Incorporation
Statement of capital on 2015-06-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 June 2015Incorporation
Statement of capital on 2015-06-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)