JAMES GRANT MEDIA LIMITED

19 Portland Place, London, W1B 1PX, England
StatusDISSOLVED
Company No.07767712
CategoryPrivate Limited Company
Incorporated08 Sep 2011
Age12 years, 9 months, 27 days
JurisdictionEngland Wales
Dissolution13 Feb 2018
Years6 years, 4 months, 20 days

SUMMARY

JAMES GRANT MEDIA LIMITED is an dissolved private limited company with number 07767712. It was incorporated 12 years, 9 months, 27 days ago, on 08 September 2011 and it was dissolved 6 years, 4 months, 20 days ago, on 13 February 2018. The company address is 19 Portland Place, London, W1B 1PX, England.



Company Fillings

Gazette dissolved compulsory

Date: 13 Feb 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-02

Old address: 94 Strand on the Green Chiswick London W4 3NN

New address: 19 Portland Place London W1B 1PX

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2015

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Christopher Mcmorrow

Termination date: 2014-11-21

Documents

View document PDF

Resolution

Date: 28 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 18 Oct 2014

Action Date: 13 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077677120001

Charge creation date: 2014-10-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Page

Appointment date: 2014-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sacha Jacobs

Termination date: 2014-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-30

New date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Christopher Mcmorrow

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Page

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sacha Jacobs

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2014

Action Date: 30 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Mar 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 06 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-06

Documents

View document PDF

Gazette notice compulsary

Date: 15 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Page

Documents

View document PDF

Gazette notice compulsary

Date: 05 Jun 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dunstana Davies

Documents

View document PDF

Termination secretary company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Waterlow Secretaries Limited

Documents

View document PDF

Incorporation company

Date: 08 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONCEPT RECYCLING SOLUTIONS LTD

35 GYPSY WAY,ROCHESTER,ME3 8DX

Number:10971133
Status:ACTIVE
Category:Private Limited Company

EXTREMALA NUCLEAR RESEARCH LTD

SUITE 3 LEVEL 5,LONDON,W1J 6BY

Number:08623390
Status:ACTIVE
Category:Private Limited Company

KEYBUILD (SW) LTD

5 PARC EGLOS,PADSTOW,PL28 8NW

Number:11189128
Status:ACTIVE
Category:Private Limited Company

PURBECK TREE SURGEONS LTD

2 BRACKENHILL,POOLE,BH13 6LT

Number:08313898
Status:ACTIVE
Category:Private Limited Company

SCREAMING REELS LTD

THE STACK CURLOAD,TAUNTON,TA3 6JA

Number:11856144
Status:ACTIVE
Category:Private Limited Company

SOLE JUICE LIMITED

UNIT 15, ASPEN COURT,ROTHERHAM,S60 1FB

Number:09594455
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source