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
Active 1
  • Mr James Edward Taylor Reeve
    Born in January 1960
    Individual (95 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 6
  • 1
    Halmi, Robert Allen
    Film Producer & Sales Agent born in March 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-12-18 ~ 2022-01-01
    OF - Director → CIF 0
    Mr Robert Allen Halmi
    Born in March 1952
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Yau, Kok-yee
    Individual (77 offsprings)
    Officer
    icon of calendar 2017-08-16 ~ 2024-06-30
    OF - Secretary → CIF 0
  • 3
    Reeve, Jim Edward Taylor
    Barrister born in January 1960
    Individual (95 offsprings)
    Officer
    icon of calendar 2012-12-18 ~ 2024-02-27
    OF - Director → CIF 0
  • 4
    Wilby, Angela Joan
    Individual
    Officer
    icon of calendar 2012-12-18 ~ 2013-12-04
    OF - Secretary → CIF 0
  • 5
    Eaton, Christopher Peter
    Ceo born in October 1962
    Individual (22 offsprings)
    Officer
    icon of calendar 2012-12-18 ~ 2013-05-08
    OF - Director → CIF 0
  • 6
    SIL SECRETARIES LIMITED
    icon of addressFirst Floor, First Floor, Millenium House, Victoria Road, Douglas, Isle Of Man
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2013-12-04 ~ 2017-08-16
    PE - Secretary → CIF 0
parent relation
Company in focus

GREAT POINT MEDIA LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Tangible fixed assets
8,764 GBP2016-03-31
14,396 GBP2015-03-31
Fixed Assets - Investments
591,919 GBP2016-03-31
80,000 GBP2015-03-31
Fixed Assets
600,683 GBP2016-03-31
94,396 GBP2015-03-31
Debtors
2,412,132 GBP2016-03-31
680,419 GBP2015-03-31
Cash at bank and in hand
1,000,576 GBP2016-03-31
932,798 GBP2015-03-31
Current Assets
3,412,708 GBP2016-03-31
1,613,217 GBP2015-03-31
Current liabilities
-3,393,483 GBP2016-03-31
-1,939,514 GBP2015-03-31
Net Current Assets/Liabilities
19,225 GBP2016-03-31
-326,297 GBP2015-03-31
Total Assets Less Current Liabilities
619,908 GBP2016-03-31
-231,901 GBP2015-03-31
Non-current liabilities
-65,650 GBP2016-03-31
-96,865 GBP2015-03-31
Net assets/liabilities including pension asset/liability
554,258 GBP2016-03-31
-328,766 GBP2015-03-31
Called-up share capital
100 GBP2016-03-31
100 GBP2015-03-31
Retained earnings
554,158 GBP2016-03-31
-328,866 GBP2015-03-31
Shareholder's fund
554,258 GBP2016-03-31
-328,766 GBP2015-03-31
Cost/valuation of tangible fixed assets
30,530 GBP2016-03-31
25,988 GBP2015-03-31
Depreciation of tangible fixed assets
21,766 GBP2016-03-31
11,592 GBP2015-03-31
Depreciation expense of tangible fixed assets in the period
10,174 GBP2015-04-01 ~ 2016-03-31
Number of shares allotted
Class 1 ordinary share
100 shares2016-03-31
Par Value of Share
Class 1 ordinary share
0.010000 GBP2015-04-01 ~ 2016-03-31
Paid-up share capital
Class 1 ordinary share
1 GBP2016-03-31
1 GBP2015-03-31

Related profiles found in government register
  • GREAT POINT MEDIA LIMITED
    Info
    Registered number 08335376
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PB
    PRIVATE LIMITED COMPANY incorporated on 2012-12-18 (13 years). The company status is Liquidation.
    The last date of confirmation statement was made at 2023-10-31
    CIF 0
  • GREAT POINT MEDIA LIMITED
    S
    Registered number missing
    icon of address10, Orange Street, Haymarket, London, United Kingdom, WC2H 7DQ
    Limited Company
    CIF 1
  • GREAT POINT MEDIA LIMITED
    S
    Registered number 08335376
    icon of address10, Orange Street, Haymarket, London, United Kingdom, WC2H 7DQ
    Private Limited Company in Companies House, England And Wales
    CIF 2
    Private Limited Company in England
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    In Administration Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-11-21 ~ now
    CIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address14 Floral Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-19 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address3rd Floor 14 Floral Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address3rd Floor 14 Floral Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-21 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 5
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address13-14 Buckingham Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address13-14 Buckingham Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-06-13 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address10 Orange Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2022-04-30
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressGreat Point, 13-14 Buckingham Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Person with significant control
    icon of calendar 2022-06-21 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressGreat Point, 13-14 Buckingham Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    441,521 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address14 Floral Street, 3rd Floor, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    UNQUIET SILENCE LIMITED - 2021-07-15
    SEREN VIRTUAL PRODUCTION LIMITED - 2025-04-08
    GREAT POINT VP LIMITED - 2022-02-01
    icon of addressS1 Dragon Studios, New Road, Pencoed, Bridgend, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    -1,629 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-02-10 ~ 2024-06-11
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address14 Floral Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-09-17 ~ 2020-10-29
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 3
    FINCHALE MEDIA LIMITED - 2019-09-24
    icon of addressSeren Stiwidios Wentloog Avenue, Rumney, St Mellons, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -358,545 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-01-03 ~ 2022-03-31
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    ILLIUM PLC - 2019-01-09
    icon of address12 Conduit Street, London, England
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    30,757,971 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-18
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.