Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FINEPOINT BROADCAST LIMITED
Company Information for

FINEPOINT BROADCAST LIMITED

NIGHTINGALE HOUSE, 46/48 EAST STREET, EPSOM, SURREY, KT17 1HQ,
Company Registration Number
01786138
Private Limited Company
Active

Company Overview

About Finepoint Broadcast Ltd
FINEPOINT BROADCAST LIMITED was founded on 1984-01-26 and has its registered office in Epsom. The organisation's status is listed as "Active". Finepoint Broadcast Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FINEPOINT BROADCAST LIMITED
 
Legal Registered Office
NIGHTINGALE HOUSE
46/48 EAST STREET
EPSOM
SURREY
KT17 1HQ
Other companies in KT17
 
Previous Names
FINE POINT BROADCAST LIMITED09/09/2015
Filing Information
Company Number 01786138
Company ID Number 01786138
Date formed 1984-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 05:49:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINEPOINT BROADCAST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FINEPOINT BROADCAST LIMITED

Current Directors
Officer Role Date Appointed
WENDY PATRICIA BENDIG
Company Secretary 1991-09-24
ALLEN BENDIG
Director 1991-09-24
GILES CHRISTOPHER ALLEN BENDIG
Director 2008-05-01
JUSTIN WILLIAM ALLEN BENDIG
Director 2006-05-24
WENDY PATRICIA BENDIG
Director 1991-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
JANE LYDIA SIMPSON
Director 2006-05-24 2015-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILES CHRISTOPHER ALLEN BENDIG FINEPOINT SALES AND SERVICE LIMITED Director 2011-04-14 CURRENT 2011-04-14 Active
JUSTIN WILLIAM ALLEN BENDIG FINEPOINT SALES AND SERVICE LIMITED Director 2011-04-14 CURRENT 2011-04-14 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Ad Hoc DriverTadworthFinepoint Broadcast Ltd is are a large rental and sales house based in the UK specialising in Broadcast equipment for the OB sports and live events market. We2016-05-11
Sales ExecutiveTadworthHave sales experience in a B2B environment. Engaging with existing customers and new contacts to identify and create new sales opportunities....2016-04-07

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-25CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2023-05-02Director's details changed for Mr Allen Bendig on 2023-05-02
2023-05-02Change of details for Mr Allen Bendig as a person with significant control on 2023-05-02
2023-05-02Director's details changed for Mrs Wendy Patricia Bendig on 2023-05-02
2023-05-02Change of details for Mrs Wendy Patricia Bendig as a person with significant control on 2023-05-02
2022-09-26CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-06-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19CH01Director's details changed for Mr Giles Christopher Allen Bendig on 2022-04-19
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES
2021-09-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2019-12-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2018-10-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 5325500
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 5325500
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2015-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 5325500
2015-09-30AR0124/09/15 ANNUAL RETURN FULL LIST
2015-09-09RES15CHANGE OF NAME 08/09/2015
2015-09-09CERTNMCompany name changed fine point broadcast LIMITED\certificate issued on 09/09/15
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JANE LYDIA SIMPSON
2015-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 5375500
2014-10-24AR0124/09/14 ANNUAL RETURN FULL LIST
2014-04-22CH01Director's details changed for Mr Giles Christopher Allen Bendig on 2014-04-22
2013-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-11-05RES12Resolution of varying share rights or name
2013-11-05RES01ADOPT ARTICLES 05/11/13
2013-09-24LATEST SOC24/09/13 STATEMENT OF CAPITAL;GBP 4600500
2013-09-24AR0124/09/13 ANNUAL RETURN FULL LIST
2013-09-17CH01Director's details changed for Mr Justin William Allen Bendig on 2013-09-17
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LYDIA SIMPSON / 13/04/2013
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN WILLIAM ALLEN BENDIG / 13/04/2013
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES CHRISTOPHER ALLEN BENDIG / 13/04/2013
2013-08-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS WENDY PATRICIA BENDIG on 2013-04-13
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY PATRICIA BENDIG / 13/04/2013
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN BENDIG / 13/04/2013
2013-03-01RES13SECTION 175 2006 AND OTHER COMPANY BUSINESS 07/02/2013
2013-03-01RES12VARYING SHARE RIGHTS AND NAMES
2013-03-01CC04STATEMENT OF COMPANY'S OBJECTS
2013-03-01SH0107/02/13 STATEMENT OF CAPITAL GBP 4600500
2013-03-01SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-03-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN WILLIAM ALLEN BENDIG / 16/10/2012
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES CHRISTOPHER ALLEN BENDIG / 16/10/2012
2012-09-27AR0124/09/12 FULL LIST
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LYDIA SIMPSON / 01/03/2010
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN BENDIG / 01/03/2010
2011-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-26AR0124/09/11 FULL LIST
2011-06-08SH0101/06/11 STATEMENT OF CAPITAL GBP 4600000
2011-05-24SH0101/04/11 STATEMENT OF CAPITAL GBP 3600000
2010-09-29AR0124/09/10 FULL LIST
2010-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-13SH0613/09/10 STATEMENT OF CAPITAL GBP 2300000
2010-08-06RES01ADOPT ARTICLES 07/07/2010
2010-08-06RES13CONFLICTS OF INTEREST SECTION 175 07/07/2010
2010-08-06CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-20MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-11-20RES01ALTER MEMORANDUM 30/09/2009
2009-11-20RES13SUB-DIVIDE 30/09/2009
2009-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-24363aRETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS
2008-09-24363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / JANE SIMPSON / 01/09/2008
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / ALLEN BENDIG / 01/01/2008
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / GILES BENDIG / 01/09/2008
2008-07-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-15123NC INC ALREADY ADJUSTED 27/06/08
2008-07-15RES01ALTER ARTICLES 27/06/2008
2008-07-15RES04GBP NC 100000/5000000 27/06/2008
2008-07-1588(2)AD 27/06/08 GBP SI 1000000@1=1000000 GBP IC 1950000/2950000
2008-07-1588(2)AD 27/06/08 GBP SI 1850000@1=1850000 GBP IC 100000/1950000
2008-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-13288aDIRECTOR APPOINTED GILES BENDIG
2007-10-12363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-17363aRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-10-17288cDIRECTOR'S PARTICULARS CHANGED
2006-06-06288aNEW DIRECTOR APPOINTED
2006-06-06288aNEW DIRECTOR APPOINTED
2006-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-04363aRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2004-09-27363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-18363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2002-11-27AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-30363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2001-11-27AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-02363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1030127 Active Licenced property: FURZE HILL HILL HOUSE KINGSWOOD TADWORTH KINGSWOOD GB KT20 6EZ.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FINEPOINT BROADCAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1993-03-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-10-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FINEPOINT BROADCAST LIMITED

Intangible Assets
Patents
We have not found any records of FINEPOINT BROADCAST LIMITED registering or being granted any patents
Domain Names

FINEPOINT BROADCAST LIMITED owns 1 domain names.

finepoint.co.uk  

Trademarks
We have not found any records of FINEPOINT BROADCAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINEPOINT BROADCAST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as FINEPOINT BROADCAST LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where FINEPOINT BROADCAST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FINEPOINT BROADCAST LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-09-0190273000Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR
2014-06-0185258030Digital cameras
2014-01-0185258091Video camera recorders only able to record sound and images taken by the television camera
2012-06-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FINEPOINT BROADCAST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FINEPOINT BROADCAST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.