Background WavePink WaveYellow Wave

LOOKOUT POINT (HV3) LIMITED (13328522)

LOOKOUT POINT (HV3) LIMITED (13328522) is an active UK company. incorporated on 12 April 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. LOOKOUT POINT (HV3) LIMITED has been registered for 4 years. Current directors include BURROWS, Mary Alexandra, MUTTER, Louise Jane.

Company Number
13328522
Status
active
Type
ltd
Incorporated
12 April 2021
Age
4 years
Address
Hammer House, London, W1F 0UN
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BURROWS, Mary Alexandra, MUTTER, Louise Jane
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOOKOUT POINT (HV3) LIMITED

LOOKOUT POINT (HV3) LIMITED is an active company incorporated on 12 April 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. LOOKOUT POINT (HV3) LIMITED was registered 4 years ago.(SIC: 59113)

Status

active

Active since 4 years ago

Company No

13328522

LTD Company

Age

4 Years

Incorporated 12 April 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

Hammer House 113 - 117 Wardour Street London, W1F 0UN,

Timeline

7 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Apr 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Feb 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Aug 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ESHKERI, Victor Benjamin

Active
101 Wood Lane, LondonW12 7FA
Secretary
Appointed 01 Oct 2025

BURROWS, Mary Alexandra

Active
113 - 117 Wardour Street, LondonW1F 0UN
Born March 1974
Director
Appointed 16 Apr 2023

MUTTER, Louise Jane

Active
113 - 117 Wardour Street, LondonW1F 0UN
Born September 1966
Director
Appointed 16 Apr 2023

CORRIETTE, Anthony

Resigned
101 Wood Lane, LondonW12 7FA
Secretary
Appointed 26 Sept 2024
Resigned 01 Oct 2025

RYLAND, Jackline

Resigned
101 Wood Lane, LondonW12 7FA
Secretary
Appointed 12 Apr 2021
Resigned 26 Sept 2024

KEOGH, Damian Richard

Resigned
113 - 117 Wardour Street, LondonW1F 0UN
Born July 1972
Director
Appointed 12 Apr 2021
Resigned 18 Jun 2021

PENHALE, Faith

Resigned
113 - 117 Wardour Street, LondonW1F 0UN
Born April 1974
Director
Appointed 18 Jun 2021
Resigned 21 Feb 2023

VENIT, Saul

Resigned
113 - 117 Wardour Street, LondonW1F 0UN
Born December 1970
Director
Appointed 12 Apr 2021
Resigned 31 Aug 2023

Persons with significant control

1

113 - 117 Wardour Street, LondonW1F 0UN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2021
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
28 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 October 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 January 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Change Sail Address Company With New Address
19 May 2021
AD02Notification of Single Alternative Inspection Location
Incorporation Company
12 April 2021
NEWINCIncorporation