ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

72point Ltd

72point Ltd is an active company incorporated on 19 October 2000 with the registered office located in London, Greater London. 72point Ltd was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04092908
Private limited company
Age
24 years
Incorporated 19 October 2000
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Due Soon
Dated 14 September 2024 (11 months ago)
Next confirmation dated 14 September 2025
Due by 28 September 2025 (21 days remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
21 Farringdon Road
London
EC1M 3HA
England
Address changed on 8 Nov 2024 (10 months ago)
Previous address was
Telephone
02071383041
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • News Editor • British • Lives in UK • Born in Aug 1961
Director • Sales Director • British • Lives in England • Born in Apr 1964
Director • Pictures Editor • British • Lives in UK • Born in Feb 1962
Director • Journalist • British • Lives in UK • Born in Dec 1975
Director • Accountant • British • Lives in England • Born in May 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Play PR Limited
Paul Mark Walters, Andrew White Young, and 4 more are mutual people.
Active
Onepoll Limited
Paul Mark Walters, Andrew White Young, and 4 more are mutual people.
Active
South West News Service Limited
Paul Mark Walters, Andrew White Young, and 2 more are mutual people.
Active
SWNS Media Group Limited
Christopher Duncan White, Martin Andrew Winter, and 2 more are mutual people.
Active
Pinpep Media Limited
Christopher Duncan White, Christopher Henry Maitland White-Smith, and 1 more are mutual people.
Active
72point Group Ltd
Christopher Duncan White, Christopher Henry Maitland White-Smith, and 1 more are mutual people.
Active
Hazel Land Owners Limited
Andrew White Young is a mutual person.
Active
The Underfall Yard Trust
Christopher Duncan White is a mutual person.
Active
Brands
72Point
72Point is a content agency that focuses on creating campaigns aimed at achieving media coverage.
OnePoll
OnePoll is a market research company that provides online surveys and PR survey solutions.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.49M
Decreased by £633K (-30%)
Turnover
£13.82M
Decreased by £3K (-0%)
Employees
77
Same as previous period
Total Assets
£6.36M
Decreased by £303K (-5%)
Total Liabilities
-£4.63M
Increased by £480K (+12%)
Net Assets
£1.74M
Decreased by £783K (-31%)
Debt Ratio (%)
73%
Increased by 10.51% (+17%)
Latest Activity
Registers Moved To Registered Address
10 Months Ago on 8 Nov 2024
Full Accounts Submitted
10 Months Ago on 25 Oct 2024
Confirmation Submitted
11 Months Ago on 16 Sep 2024
Christopher Henry Maitland White-Smith Resigned
1 Year 3 Months Ago on 30 May 2024
Registered Address Changed
1 Year 3 Months Ago on 14 May 2024
Mr Matthew Robson Appointed
1 Year 5 Months Ago on 25 Mar 2024
Mr Chritsopher Lee Pharo Appointed
1 Year 10 Months Ago on 1 Nov 2023
Mr Christopher Henry Maitland White-Smith Appointed
1 Year 10 Months Ago on 1 Nov 2023
Mr Chritsopher Lee Pharo Details Changed
1 Year 10 Months Ago on 1 Nov 2023
Confirmation Submitted
1 Year 11 Months Ago on 26 Sep 2023
Get Credit Report
Discover 72point Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register(s) moved to registered office address 21 Farringdon Road London EC1M 3HA
Submitted on 8 Nov 2024
Full accounts made up to 31 March 2024
Submitted on 25 Oct 2024
Certificate of change of name
Submitted on 17 Sep 2024
Change of name notice
Submitted on 17 Sep 2024
Confirmation statement made on 14 September 2024 with no updates
Submitted on 16 Sep 2024
Termination of appointment of Christopher Henry Maitland White-Smith as a director on 30 May 2024
Submitted on 1 Jun 2024
Registered office address changed from Media Centre Unit a, Abbey Wood Business Park Emma Chris Way, Filton Bristol BS34 7JU United Kingdom to 21 Farringdon Road London EC1M 3HA on 14 May 2024
Submitted on 14 May 2024
Appointment of Mr Matthew Robson as a secretary on 25 March 2024
Submitted on 17 Apr 2024
Director's details changed for Mr Chritsopher Lee Pharo on 1 November 2023
Submitted on 3 Nov 2023
Appointment of Mr Christopher Henry Maitland White-Smith as a director on 1 November 2023
Submitted on 3 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year