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 2
  • 1
    Walsh, Andrew
    Born in November 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-04-04 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressSecond Floor, Airbles House, 270 Airbles Road, Motherwell, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 3
  • 1
    Murray, Graeme Peter Mathieson
    Director born in June 1965
    Individual
    Officer
    icon of calendar 2006-11-08 ~ 2025-04-04
    OF - Director → CIF 0
    Mr Graeme Peter Mathieson Murray
    Born in June 1965
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-04
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Winter Jnr, David
    Director born in August 1963
    Individual
    Officer
    icon of calendar 2006-11-08 ~ 2010-08-20
    OF - Director → CIF 0
    Winter, David
    Shareholder born in August 1963
    Individual
    Officer
    icon of calendar 2021-11-02 ~ 2025-04-04
    OF - Director → CIF 0
    Mr David Winter
    Born in August 1963
    Individual
    Person with significant control
    icon of calendar 2019-02-28 ~ 2025-04-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    SPD DESIGN & PRINT LTD - now
    SCREENPLUS DESIGN LTD. - 2013-04-30
    icon of address90, Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    305,478 GBP2016-12-31
    Officer
    2006-11-08 ~ 2012-03-30
    PE - Secretary → CIF 0
parent relation
Company in focus

POINTMEDIA CREATIVE LTD

Previous names
SPD PRINT SOLUTIONS LTD - 2012-06-19
SPD PRINT SOLUTIONS LTD - 2007-03-08
SPDPS LTD - 2007-06-11
SPD PRINT SOLUTIONS @ PRINTING.COM LTD - 2006-11-16
Standard Industrial Classification
18129 - Printing N.e.c.
Brief company account
Property, Plant & Equipment
102,358 GBP2024-12-31
137,556 GBP2023-12-31
Debtors
167,409 GBP2024-12-31
192,817 GBP2023-12-31
Cash at bank and in hand
130,925 GBP2024-12-31
169,143 GBP2023-12-31
Current Assets
320,785 GBP2024-12-31
388,762 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-267,526 GBP2024-12-31
Net Current Assets/Liabilities
53,259 GBP2024-12-31
118,959 GBP2023-12-31
Total Assets Less Current Liabilities
155,617 GBP2024-12-31
256,515 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-107,103 GBP2023-12-31
Net Assets/Liabilities
76,323 GBP2024-12-31
119,840 GBP2023-12-31
Equity
Called up share capital
102 GBP2024-12-31
102 GBP2023-12-31
Retained earnings (accumulated losses)
76,221 GBP2024-12-31
119,738 GBP2023-12-31
Equity
76,323 GBP2024-12-31
119,840 GBP2023-12-31
Average Number of Employees
182024-01-01 ~ 2024-12-31
172023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Other
909,973 GBP2024-12-31
909,121 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
807,615 GBP2024-12-31
771,565 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
36,050 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
102,358 GBP2024-12-31
137,556 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
142,174 GBP2024-12-31
171,902 GBP2023-12-31
Other Debtors
Amounts falling due within one year
25,235 GBP2024-12-31
20,915 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
167,409 GBP2024-12-31
Amounts falling due within one year, Current
192,817 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
36,364 GBP2024-12-31
36,364 GBP2023-12-31
Trade Creditors/Trade Payables
Current
117,703 GBP2024-12-31
100,758 GBP2023-12-31
Corporation Tax Payable
Current
19,056 GBP2024-12-31
32,661 GBP2023-12-31
Other Taxation & Social Security Payable
Current
73,608 GBP2024-12-31
58,230 GBP2023-12-31
Other Creditors
Current
20,795 GBP2024-12-31
41,790 GBP2023-12-31
Creditors
Current
267,526 GBP2024-12-31
269,803 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
48,485 GBP2024-12-31
84,849 GBP2023-12-31
Other Creditors
Non-current
8,856 GBP2024-12-31
22,254 GBP2023-12-31
Creditors
Non-current
57,341 GBP2024-12-31
107,103 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-12-31
100 shares2023-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
2 shares2024-12-31
2 shares2023-12-31
Equity
Called up share capital
102 GBP2024-12-31
102 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
36,110 GBP2024-12-31
24,858 GBP2023-12-31

  • POINTMEDIA CREATIVE LTD
    Info
    SPD PRINT SOLUTIONS LTD - 2012-06-19
    SPD PRINT SOLUTIONS LTD - 2012-06-19
    SPDPS LTD - 2012-06-19
    SPD PRINT SOLUTIONS @ PRINTING.COM LTD - 2012-06-19
    Registered number SC311666
    icon of address7 Fairfield Place, College Milton, East Kilbride, South Lanarkshire G74 5LP
    PRIVATE LIMITED COMPANY incorporated on 2006-11-08 (19 years). The company status is Active.
    The last date of confirmation statement was made at 2025-08-05
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.