logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 9
  • 1
    Ryan, Paul Antony
    Born in October 1958
    Individual (19 offsprings)
    Officer
    1995-06-23 ~ 2001-08-24
    OF - Director → CIF 0
    Ryan, Paul Antony
    Individual (19 offsprings)
    Officer
    1995-06-23 ~ 2001-08-24
    OF - Secretary → CIF 0
  • 2
    Gill, Sukhjeet Kaur
    Born in May 1971
    Individual (51 offsprings)
    Officer
    2001-08-28 ~ 2005-08-19
    OF - Director → CIF 0
    Gill, Sukhjeet Kaur
    Individual (51 offsprings)
    Officer
    2001-08-28 ~ 2005-08-19
    OF - Secretary → CIF 0
  • 3
    Hopgood, Darren Nigel
    Born in December 1977
    Individual (79 offsprings)
    Officer
    2009-05-29 ~ now
    OF - Director → CIF 0
    Hopgood, Darren Nigel
    Individual (79 offsprings)
    Officer
    2015-04-13 ~ now
    OF - Secretary → CIF 0
  • 4
    Marshall, Jacqueline Louise
    Born in May 1976
    Individual (39 offsprings)
    Officer
    2015-03-31 ~ 2023-11-20
    OF - Director → CIF 0
  • 5
    Robertson, Antony Brian
    Born in September 1956
    Individual (70 offsprings)
    Officer
    1995-06-23 ~ 2009-05-29
    OF - Director → CIF 0
  • 6
    Castle, Alan George
    Born in May 1955
    Individual (47 offsprings)
    Officer
    2005-08-19 ~ 2015-04-13
    OF - Director → CIF 0
    Castle, Alan George
    Individual (47 offsprings)
    Officer
    2005-08-19 ~ 2015-04-13
    OF - Secretary → CIF 0
  • 7
    COLUMBIA PICTURES CORPORATION LIMITED
    00242372
    12th Floor, Brunel Building, 2 Canalside Walk, London, United Kingdom
    Active Corporate (40 parents, 32 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    HALLMARK SECRETARIES LIMITED
    02458316
    120 East Road, London
    Dissolved Corporate (8 parents, 9094 offsprings)
    Officer
    1995-06-23 ~ 1995-06-23
    OF - Nominee Secretary → CIF 0
  • 9
    HALLMARK REGISTRARS LIMITED
    02633708
    120 East Road, London
    Dissolved Corporate (8 parents, 6574 offsprings)
    Officer
    1995-06-23 ~ 1995-06-23
    OF - Nominee Director → CIF 0
parent relation
Company in focus

POINT PRODUCTIONS LIMITED

Period: 2005-03-03 ~ now
Company number: 03073853
Registered names
POINT PRODUCTIONS LIMITED - now
Standard Industrial Classification
59111 - Motion Picture Production Activities
Brief company account
Administrative Expenses
-10,973 GBP2023-04-01 ~ 2024-03-31
-10,440 GBP2022-04-01 ~ 2023-03-31
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2023-04-01 ~ 2024-03-31
4,153 GBP2022-04-01 ~ 2023-03-31
Profit/Loss on Ordinary Activities Before Tax
-10,973 GBP2023-04-01 ~ 2024-03-31
-6,287 GBP2022-04-01 ~ 2023-03-31
Profit/Loss
Retained earnings (accumulated losses)
-13,155 GBP2023-04-01 ~ 2024-03-31
-8,247 GBP2022-04-01 ~ 2023-03-31
Current assets - Investments
6 GBP2024-03-31
6 GBP2023-03-31
Cash and Cash Equivalents
11,838 GBP2024-03-31
21,829 GBP2023-03-31
Current Assets
2,748,093 GBP2024-03-31
2,758,998 GBP2023-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
93,645 GBP2024-03-31
91,395 GBP2023-03-31
Net Current Assets/Liabilities
2,654,448 GBP2024-03-31
2,667,603 GBP2023-03-31
Net Assets/Liabilities
2,654,448 GBP2024-03-31
2,667,603 GBP2023-03-31
Equity
Called up share capital
7 GBP2024-03-31
7 GBP2023-03-31
Share premium
5 GBP2024-03-31
5 GBP2023-03-31
Retained earnings (accumulated losses)
2,654,436 GBP2024-03-31
2,667,591 GBP2023-03-31
Equity
2,654,448 GBP2024-03-31
2,667,603 GBP2023-03-31
Average Number of Employees
02023-04-01 ~ 2024-03-31
Tax Expense/Credit at Applicable Tax Rate
-2,743 GBP2023-04-01 ~ 2024-03-31
-1,195 GBP2022-04-01 ~ 2023-03-31
Amount of value-added tax that is recoverable
Current
1,900 GBP2024-03-31
1,638 GBP2023-03-31
Accrued Liabilities
Current
10,973 GBP2024-03-31
10,400 GBP2023-03-31
Deferred Tax Liabilities
0 GBP2024-03-31

Related profiles found in government register
  • POINT PRODUCTIONS LIMITED
    Info
    MURIETTA PRODUCTIONS LIMITED - 2005-03-03
    Registered number 03073853
    100 St. James Road, Northampton NN5 5LF
    PRIVATE LIMITED COMPANY incorporated on 1995-06-23 (30 years 9 months). The status of the company number is Liquidation.
    The last date of confirmation statement was made at 2025-11-18
    CIF 0
  • POINT PRODUCTIONS LIMITED
    S
    Registered number 3073853
    12th Floor, Brunel Building, 2 Canalside Walk, London, United Kingdom, W2 1DG
    Private Limited Company in Companies House, Uk
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 5
  • 1
    ANONYMOUS PICTURES LIMITED
    - now 03405040
    BOLEYN PRODUCTIONS LIMITED - 2009-11-02
    MADELINE FILMS LIMITED - 2006-02-24
    1 More London Place, London
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    GOLDEN SQUARE PICTURES LIMITED
    - now 02486672 03236308
    1D3D LIMITED - 2015-05-23
    PUDSEY FILMS LIMITED - 2012-08-20
    BONNIE FILMS LIMITED - 2012-07-23
    BROMPTON PICTURES LIMITED - 2007-02-12
    SEVEN SEAS FILMS LIMITED - 2005-09-19
    OXFORD PICTURES LIMITED - 2005-05-17
    SEVEN SEAS FILMS LIMITED - 2005-04-27
    SONY PICTURES BRITANNIA LIMITED - 1998-06-15
    SEVEN SEAS FILMS, LIMITED - 1993-05-14
    FALLOWGROVE LIMITED - 1990-06-25
    12th Floor, Brunel Building, 2 Canalside Walk, London
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2026-01-26
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    LOST LAMBS PRODUCTIONS UK LIMITED
    - now 03667013
    VELVET 8 PRODUCTIONS LIMITED - 2007-01-11
    RPM ROAD RACE LIMITED - 2004-10-11
    A KNIGHT'S TALE LIMITED - 2003-05-08
    NATIVITY PRODUCTIONS LIMITED - 2000-01-14
    LAVALOW LIMITED - 1998-12-15
    100 St James Road, Northampton
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    ROSE LINE PRODUCTIONS LIMITED
    - now 03195093
    DANCE MOVIE LIMITED - 2004-09-27
    LIFE OF THE PARTY LIMITED - 1999-09-17
    BB FILM PRODUCTIONS LIMITED - 1998-11-10
    DANCELANE LIMITED - 1996-05-22
    12th Floor, Brunel Building, 2 Canalside Walk, London
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2026-01-26
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 5
    WAVELAND PICTURES LIMITED
    - now 03726168
    BLUE SKY PRODUCTIONS LIMITED - 2005-10-05
    TONETIME LIMITED - 1999-03-23
    12th Floor, Brunel Building, 2 Canalside Walk, London
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2026-01-26
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.