LOOKOUT POINT LIMITED

Register to unlock more data on OkredoRegister

LOOKOUT POINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07025957

Incorporation date

22/09/2009

Size

Full

Contacts

Registered address

Registered address

Hammer House, 113 - 117 Wardour Street, London W1F 0UNCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2009)
dot icon28/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon06/01/2026
Full accounts made up to 2025-03-31
dot icon14/10/2025
Termination of appointment of William Richard Johnston as a director on 2025-09-28
dot icon14/10/2025
Termination of appointment of Laura Lankester as a director on 2025-09-28
dot icon14/10/2025
Appointment of Mr Victor Benjamin Eshkeri as a secretary on 2025-10-01
dot icon14/10/2025
Termination of appointment of Anthony Corriette as a secretary on 2025-10-01
dot icon01/04/2025
Termination of appointment of Saul Venit as a director on 2025-03-28
dot icon01/04/2025
Appointment of Mr Ian Mcbain as a director on 2025-03-28
dot icon01/04/2025
Director's details changed for Miss Laura Lankester on 2025-03-21
dot icon21/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon11/12/2024
Full accounts made up to 2024-03-31
dot icon09/10/2024
Appointment of Anthony Corriette as a secretary on 2024-09-26
dot icon09/10/2024
Termination of appointment of Jackline Ryland as a secretary on 2024-09-26
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with updates
dot icon20/12/2023
Full accounts made up to 2023-03-31
dot icon16/10/2023
Termination of appointment of Bbc Studios Corporate Services Limited as a director on 2023-10-13
dot icon17/04/2023
Resolutions
dot icon17/04/2023
Memorandum and Articles of Association
dot icon17/04/2023
Change of share class name or designation
dot icon13/04/2023
Auditor's resignation
dot icon05/04/2023
Director's details changed for Tv Producer Laura Lankester on 2023-03-28
dot icon04/04/2023
Appointment of Tv Producer Laura Lankester as a director on 2023-03-28
dot icon04/04/2023
Appointment of Mary Alexandra Burrows as a director on 2023-03-28
dot icon03/04/2023
Appointment of Mr William Richard Johnston as a director on 2023-03-28
dot icon03/04/2023
Appointment of Bbc Studios Corporate Services Limited as a director on 2023-03-28
dot icon03/04/2023
Appointment of Ms Louise Jane Mutter as a director on 2023-03-28
dot icon16/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon01/03/2023
Termination of appointment of Faith Penhale as a director on 2023-02-21
dot icon28/02/2023
Termination of appointment of Mark Raymond Linsey as a director on 2023-02-21
dot icon04/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon09/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon29/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon30/07/2021
Purchase of own shares.
dot icon12/07/2021
Cancellation of shares. Statement of capital on 2021-06-21
dot icon30/06/2021
Appointment of Mr Matthew James Garside as a director on 2021-06-25
dot icon30/06/2021
Termination of appointment of David Charles Moody as a director on 2021-06-25
dot icon30/06/2021
Termination of appointment of Damian Richard Keogh as a director on 2021-06-18
dot icon19/05/2021
Register inspection address has been changed to Company Secretariat Television Centre (4A) 101 Wood Lane London W12 7FA
dot icon27/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon27/04/2021
Director's details changed for Mr David Charles Moody on 2021-04-19
dot icon22/04/2021
Purchase of own shares.
dot icon15/03/2021
Resolutions
dot icon15/03/2021
Memorandum and Articles of Association
dot icon14/03/2021
Cancellation of shares. Statement of capital on 2021-02-26
dot icon17/11/2020
Group of companies' accounts made up to 2020-03-31
dot icon20/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon22/07/2020
Termination of appointment of Anthony Corriette as a secretary on 2020-07-09
dot icon22/07/2020
Appointment of Mrs Jackline Ryland as a secretary on 2020-07-09
dot icon18/05/2020
Resolutions
dot icon18/05/2020
Memorandum and Articles of Association
dot icon30/04/2020
Statement of capital following an allotment of shares on 2020-04-28
dot icon24/01/2020
Change of share class name or designation
dot icon24/01/2020
Change of share class name or designation
dot icon24/01/2020
Consolidation of shares on 2019-12-20
dot icon24/01/2020
Statement of capital following an allotment of shares on 2019-12-20
dot icon24/01/2020
Statement of capital following an allotment of shares on 2019-12-20
dot icon24/01/2020
Consolidation of shares on 2019-12-20
dot icon24/01/2020
Consolidation of shares on 2019-12-20
dot icon24/01/2020
Statement of capital following an allotment of shares on 2019-12-20
dot icon24/01/2020
Consolidation of shares on 2019-12-20
dot icon24/01/2020
Resolutions
dot icon08/01/2020
Resolutions
dot icon08/01/2020
Resolutions
dot icon10/12/2019
Termination of appointment of Lucy Jones as a secretary on 2019-12-01
dot icon10/12/2019
Appointment of Anthony Corriette as a secretary on 2019-12-01
dot icon25/11/2019
Group of companies' accounts made up to 2019-03-31
dot icon19/08/2019
Confirmation statement made on 2019-08-12 with updates
dot icon14/02/2019
Termination of appointment of Simon Lindsey Vaughan as a director on 2019-02-13
dot icon24/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon10/10/2018
Change of details for Bbc Worldwide Ltd as a person with significant control on 2018-10-01
dot icon26/09/2018
Termination of appointment of Helen Marie Jackson as a director on 2018-09-24
dot icon26/09/2018
Appointment of Mr Mark Raymond Linsey as a director on 2018-09-24
dot icon25/09/2018
Appointment of Lucy Jones as a secretary on 2018-09-24
dot icon25/09/2018
Termination of appointment of Bbc Worldwide Corporate Services Limited as a director on 2018-09-24
dot icon25/09/2018
Appointment of Mr David Charles Moody as a director on 2018-09-24
dot icon25/09/2018
Registered office address changed from 4 Daventry Road Dunchurch Rugby Warwickshire CV22 6NS to Hammer House 113 - 117 Wardour Street London W1F 0UN on 2018-09-25
dot icon23/08/2018
Confirmation statement made on 2018-08-12 with updates
dot icon15/08/2018
Change of details for Bbc Worldwide Ltd as a person with significant control on 2018-07-04
dot icon15/08/2018
Cessation of Simon Lindsey Vaughan as a person with significant control on 2018-07-04
dot icon15/08/2018
Cessation of Justine Muriel Vaughan as a person with significant control on 2018-07-04
dot icon08/08/2018
Statement of capital following an allotment of shares on 2018-07-04
dot icon11/07/2018
Sub-division of shares on 2018-06-26
dot icon10/07/2018
Change of share class name or designation
dot icon09/07/2018
Resolutions
dot icon06/07/2018
Appointment of Mr Damian Richard Keogh as a director on 2018-07-04
dot icon06/07/2018
Termination of appointment of Justine Muriel Vaughan as a director on 2018-07-04
dot icon06/02/2018
Accounts for a small company made up to 2017-03-31
dot icon07/09/2017
Confirmation statement made on 2017-08-12 with updates
dot icon29/11/2016
Sub-division of shares on 2016-09-09
dot icon29/11/2016
Statement of capital following an allotment of shares on 2016-09-09
dot icon29/10/2016
Consolidation of shares on 2016-09-09
dot icon29/10/2016
Statement of capital following an allotment of shares on 2016-09-09
dot icon27/10/2016
Resolutions
dot icon27/10/2016
Resolutions
dot icon27/10/2016
Resolutions
dot icon21/10/2016
Change of share class name or designation
dot icon21/10/2016
Change of share class name or designation
dot icon21/10/2016
Change of share class name or designation
dot icon07/10/2016
Appointment of Ms Faith Penhale as a director on 2016-07-29
dot icon05/10/2016
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon28/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-08-12
dot icon05/02/2016
Registration of charge 070259570006, created on 2016-02-04
dot icon27/01/2016
Termination of appointment of Carmel Michelle Burke as a director on 2016-01-07
dot icon06/01/2016
Director's details changed for Bbc Worldwide Corporate Services Ltd on 2015-03-16
dot icon22/12/2015
Registration of charge 070259570005, created on 2015-12-21
dot icon22/12/2015
Registration of charge 070259570004, created on 2015-12-21
dot icon10/12/2015
Registration of charge 070259570003, created on 2015-12-08
dot icon27/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/08/2015
Appointment of Ms Carmel Michelle Burke as a director on 2015-08-14
dot icon12/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon26/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon23/02/2015
Sub-division of shares on 2014-11-19
dot icon23/02/2015
Resolutions
dot icon06/01/2015
Appointment of Mr Saul Venit as a director on 2014-11-27
dot icon21/10/2014
Resolutions
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/09/2014
Sub-division of shares on 2014-07-24
dot icon23/09/2014
Change of share class name or designation
dot icon23/09/2014
Appointment of Bbc Worldwide Corporate Services Ltd as a director on 2014-07-24
dot icon19/09/2014
Appointment of Helen Marie Jackson as a director on 2014-07-24
dot icon04/08/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-03-12
dot icon04/08/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-03-12
dot icon04/08/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-09-22
dot icon20/05/2014
Registration of charge 070259570002, created on 2014-05-20
dot icon01/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/05/2013
Resolutions
dot icon24/05/2013
Sub-division of shares on 2012-09-28
dot icon12/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon11/12/2012
Appointment of Mrs Justine Muriel Vaughan as a director on 2012-03-01
dot icon06/12/2012
Total exemption small company accounts made up to 2012-02-28
dot icon09/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon22/03/2012
Current accounting period shortened from 2013-02-28 to 2012-12-31
dot icon29/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon14/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/10/2010
Current accounting period extended from 2010-09-30 to 2011-02-28
dot icon08/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon08/10/2010
Director's details changed for Mr Simon Lindsey Vaughan on 2010-09-21
dot icon07/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon22/09/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BBC STUDIOS CORPORATE SERVICES LIMITED
Corporate Director
28/03/2023 - 13/10/2023
22
Keogh, Damian Richard
Director
04/07/2018 - 18/06/2021
35
BBC STUDIOS CORPORATE SERVICES LIMITED
Corporate Director
24/07/2014 - 24/09/2018
2
Mr Simon Lindsey Vaughan
Director
22/09/2009 - 13/02/2019
25
Venit, Saul
Director
27/11/2014 - 28/03/2025
22

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOOKOUT POINT LIMITED

LOOKOUT POINT LIMITED is an(a) Active company incorporated on 22/09/2009 with the registered office located at Hammer House, 113 - 117 Wardour Street, London W1F 0UN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOOKOUT POINT LIMITED?

toggle

LOOKOUT POINT LIMITED is currently Active. It was registered on 22/09/2009 .

Where is LOOKOUT POINT LIMITED located?

toggle

LOOKOUT POINT LIMITED is registered at Hammer House, 113 - 117 Wardour Street, London W1F 0UN.

What does LOOKOUT POINT LIMITED do?

toggle

LOOKOUT POINT LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for LOOKOUT POINT LIMITED?

toggle

The latest filing was on 28/03/2026: Confirmation statement made on 2026-03-20 with no updates.