PULSEPOINT LTD - LONDON
Company Profile | Company Filings |
Overview
PULSEPOINT LTD is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
PULSEPOINT LTD was incorporated 16 years ago on 26/10/2007 and has the registered number: 06410433. The accounts status is SMALL and accounts are next due on 31/12/2023.
PULSEPOINT LTD was incorporated 16 years ago on 26/10/2007 and has the registered number: 06410433. The accounts status is SMALL and accounts are next due on 31/12/2023.
PULSEPOINT LTD - LONDON
This company is listed in the following categories:
73110 - Advertising agencies
73110 - Advertising agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
ONE FLEET PLACE
LONDON
EC4M 7WS
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
CONTEXTWEB LIMITED (until 08/11/2011)
CONTEXTWEB LIMITED (until 08/11/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/03/2023 | 31/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
VICE PRESIDENT DEREK WINSTON | Nov 1974 | American | Director | 2021-08-09 | CURRENT |
TAX ACCOUNTANT ROSEANN STAMPE | Oct 1967 | American | Director | 2021-08-09 | CURRENT |
MR JEREMY SCHNEIDER | Mar 1973 | American | Director | 2022-01-07 | CURRENT |
CFO BLAKE DESIMONE | May 1976 | American | Director | 2021-08-11 | CURRENT |
SUSAN GARCIA | Secretary | 2022-01-07 | CURRENT | ||
FLETCHER KENNEDY DIRECTORS LTD | Corporate Director | 2007-10-26 UNTIL 2007-11-02 | RESIGNED | ||
FLETCHER KENNEDY SECRETARIES LTD | Corporate Secretary | 2007-10-26 UNTIL 2007-11-02 | RESIGNED | ||
TAX ACCOUNTANT DAWN USTICA | Aug 1978 | American | Director | 2021-08-09 UNTIL 2023-09-01 | RESIGNED |
ANAND SUBRAMANIAN | May 1969 | Indian | Director | 2007-11-02 UNTIL 2011-09-01 | RESIGNED |
DIRECTOR LEAH ROGERSON | Jun 1966 | United States | Director | 2013-02-01 UNTIL 2015-08-12 | RESIGNED |
MR TIMOTHY MURRAY | Mar 1957 | American | Director | 2010-09-07 UNTIL 2012-05-01 | RESIGNED |
MR SLOAN DANIEL GAON | Apr 1969 | American | Director | 2015-08-12 UNTIL 2022-04-19 | RESIGNED |
MR ANDREW GRAF | Jun 1971 | Usa | Director | 2012-04-01 UNTIL 2013-01-31 | RESIGNED |
STEVEN VINE | Secretary | 2011-09-01 UNTIL 2014-05-30 | RESIGNED | ||
RICHARD STEPHEN SHELDON | Secretary | 2007-11-02 UNTIL 2011-12-31 | RESIGNED | ||
MR MITCHELL EISENBERG | Secretary | 2014-05-30 UNTIL 2022-01-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mh Sub I Llc | 2021-06-02 - 2023-03-30 | El Segundo | Significant influence or control | |
Pulsepoint Inc | 2016-04-06 - 2021-06-02 | New York | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Pulsepoint Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-12-09 | 31-12-2020 | £138,010 Cash £-2,619,529 equity |
Pulsepoint Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-09-22 | 31-12-2019 | £117,108 Cash £-2,526,826 equity |
Pulsepoint Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-09-28 | 31-12-2018 | £144,886 Cash £-2,330,652 equity |
Pulsepoint Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-10-31 | 31-12-2017 | £146,574 Cash £-1,978,245 equity |
Abbreviated Company Accounts - PULSEPOINT LTD | 2016-09-30 | 31-12-2015 | £118,896 Cash £-1,372,619 equity |
Abbreviated Company Accounts - PULSEPOINT LTD | 2015-02-11 | 31-12-2013 | £539,722 Cash £-514,684 equity |