Company NameViewpoint Marketing Services Limited
Company StatusDissolved
Company Number06321099
CategoryPrivate Limited Company
Incorporation Date23 July 2007(16 years, 9 months ago)
Dissolution Date10 May 2023 (11 months, 2 weeks ago)
Previous NameSpace & Time Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr David John Porter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2013(6 years, 3 months after company formation)
Appointment Duration9 years, 6 months (closed 10 May 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Director NameMr Stuart Paul Wilson
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2016(9 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 10 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Mayflower Drive
Maldon
CM9 6XX
Director NameMr Paul David Wood
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleGraphic Design
Country of ResidenceUnited Kingdom
Correspondence AddressBurgundy Court 64-66 Springfield Road
Chelmsford
Essex
CM2 6JY
Secretary NamePamela Margaret Wood
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressMeadows
Waldingfield Road
Sudbury
Suffolk
CO10 0PP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.spaceandtimedesign.com/
Telephone01245 258689
Telephone regionChelmsford

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Lockside Ventures LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,120
Cash£2,270
Current Liabilities£44,002

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

29 January 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
13 December 2019Confirmation statement made on 13 December 2019 with updates (4 pages)
13 December 2019Cessation of Lockside Ventures Limited as a person with significant control on 1 July 2016 (1 page)
13 December 2019Notification of Viewpoint Consultancy Services Limited as a person with significant control on 1 June 2016 (2 pages)
25 October 2019Current accounting period extended from 30 June 2019 to 31 October 2019 (1 page)
2 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
26 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
25 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
3 July 2017Cessation of Paul David Wood as a person with significant control on 30 November 2016 (1 page)
3 July 2017Appointment of Mr Stuart Paul Wilson as a director on 1 October 2016 (2 pages)
3 July 2017Cessation of Paul David Wood as a person with significant control on 30 November 2016 (1 page)
3 July 2017Termination of appointment of Paul David Wood as a director on 30 November 2016 (1 page)
3 July 2017Cessation of Paul David Wood as a person with significant control on 3 July 2017 (1 page)
3 July 2017Termination of appointment of Paul David Wood as a director on 30 November 2016 (1 page)
3 July 2017Appointment of Mr Stuart Paul Wilson as a director on 1 October 2016 (2 pages)
16 May 2017Registered office address changed from Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 16 May 2017 (1 page)
16 May 2017Registered office address changed from Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 16 May 2017 (1 page)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
25 February 2014Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
25 February 2014Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
18 February 2014Company name changed space & time design LIMITED\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2014-02-11
(2 pages)
18 February 2014Company name changed space & time design LIMITED\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2014-02-11
(2 pages)
18 February 2014Change of name notice (2 pages)
18 February 2014Change of name notice (2 pages)
11 February 2014Appointment of Mr David John Porter as a director (2 pages)
11 February 2014Termination of appointment of Pamela Wood as a secretary (1 page)
11 February 2014Termination of appointment of Pamela Wood as a secretary (1 page)
11 February 2014Registered office address changed from 7 Goshawk Drive Chelmsford Essex CM2 8XN England on 11 February 2014 (1 page)
11 February 2014Registered office address changed from 7 Goshawk Drive Chelmsford Essex CM2 8XN England on 11 February 2014 (1 page)
11 February 2014Appointment of Mr David John Porter as a director (2 pages)
17 September 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
17 September 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
31 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(3 pages)
31 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(3 pages)
31 July 2013Registered office address changed from 7 Goshawk Drive Chelmsford Essex CM2 8XN England on 31 July 2013 (1 page)
31 July 2013Registered office address changed from Suite 5 17-19 Richmond Road Chelmsford Essex CM2 6UA on 31 July 2013 (1 page)
31 July 2013Registered office address changed from Suite 5 17-19 Richmond Road Chelmsford Essex CM2 6UA on 31 July 2013 (1 page)
31 July 2013Registered office address changed from 7 Goshawk Drive Chelmsford Essex CM2 8XN England on 31 July 2013 (1 page)
5 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
8 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
25 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
13 August 2010Director's details changed for Paul David Wood on 23 July 2010 (2 pages)
13 August 2010Director's details changed for Paul David Wood on 23 July 2010 (2 pages)
13 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
9 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 September 2009Return made up to 23/07/09; full list of members (3 pages)
1 September 2009Return made up to 23/07/09; full list of members (3 pages)
29 June 2009Registered office changed on 29/06/2009 from moulsham court, 39 moulsham street, chelmsford essex CM2 0HY (1 page)
29 June 2009Registered office changed on 29/06/2009 from moulsham court, 39 moulsham street, chelmsford essex CM2 0HY (1 page)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 August 2008Return made up to 23/07/08; full list of members (3 pages)
20 August 2008Return made up to 23/07/08; full list of members (3 pages)
18 October 2007New director appointed (4 pages)
18 October 2007New secretary appointed (3 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007New director appointed (4 pages)
18 October 2007New secretary appointed (3 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Secretary resigned (1 page)
23 July 2007Incorporation (17 pages)
23 July 2007Incorporation (17 pages)