GRAVITY BROADCAST LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Termination of appointment of Stephane Jacques Louis Marie Joseph Vermersch as a director on 2025-04-23

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

06/02/256 February 2025 Termination of appointment of Michelle Anne Deans as a director on 2025-02-05

View Document

06/02/256 February 2025 Appointment of Mr Jamie Hindhaugh as a director on 2025-02-05

View Document

06/02/256 February 2025 Termination of appointment of Shaun Gregory as a director on 2025-01-29

View Document

20/09/2420 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

11/01/2411 January 2024 Appointment of Mr Stephane Jacques Louis Marie Joseph Vermersch as a director on 2023-12-20

View Document

11/01/2411 January 2024 Termination of appointment of Eamonn Macarten Dowdall as a director on 2023-12-20

View Document

11/01/2411 January 2024 Termination of appointment of John Richard Newton as a director on 2023-12-20

View Document

11/01/2411 January 2024 Appointment of Mr Shaun Gregory as a director on 2023-12-20

View Document

03/01/243 January 2024 Appointment of Ms Michelle Anne Deans as a director on 2023-12-20

View Document

03/01/243 January 2024 Appointment of Mr. Warwick Owen Lynch as a director on 2023-12-20

View Document

12/10/2312 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/03/233 March 2023 Appointment of Mr Paul James Lewis as a secretary on 2023-02-23

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

13/09/2213 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

14/01/2214 January 2022 Termination of appointment of Paul James Lewis as a secretary on 2022-01-12

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/07/212 July 2021 Appointment of Mr Paul James Lewis as a secretary on 2021-06-30

View Document

01/07/211 July 2021 Termination of appointment of Louise Victoria Savage as a secretary on 2021-06-30

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN MOORHOUSE

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR PAUL JOHN GREENSMITH

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/07/1818 July 2018 28/06/18 STATEMENT OF CAPITAL GBP 3

View Document

17/07/1817 July 2018 RESTRICTION OF AUTH SHARE CAP IS REVOKED AND DELETED/COMPANY BUSINESS 28/06/2018

View Document

19/04/1819 April 2018 SECRETARY APPOINTED MS NIKKI PETKEN

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, SECRETARY ELLIOT KAYE

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

20/10/1720 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN YOUNG

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN YOUNG / 16/10/2014

View Document

10/02/1610 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM UNIT 12 IMPERIAL PARK IMPERIAL WAY WATFORD HERTS WD24 4PP

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/02/1525 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

06/09/146 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/02/1419 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / EAMONN MACARTEN DOWDALL / 03/02/2014

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MOORHOUSE / 03/02/2014

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD NEWTON / 03/02/2014

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN YOUNG / 03/02/2014

View Document

19/02/1419 February 2014 SECRETARY'S CHANGE OF PARTICULARS / ELLIOT SAUL KAYE / 03/02/2014

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT SAUL KAYE / 03/02/2014

View Document

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/02/134 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/02/1229 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/02/1122 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ELLIOT SAUL KAYE / 01/02/2011

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT SAUL KAYE / 01/02/2011

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/02/1023 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

01/10/091 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/04/099 April 2009 DIRECTOR APPOINTED EAMONN DOWDALL

View Document

09/04/099 April 2009 DIRECTOR APPOINTED KEVIN MOORHOUSE

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR WARREN NEWBERT

View Document

24/02/0924 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/02/087 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/03/0710 March 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

04/07/064 July 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

04/05/064 May 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: UNIT 14 OLYMPIC INDUSTRIAL ESTATE FULTON ROAD WEMBLEY MIDDLESEX HA9 0TF

View Document

06/03/066 March 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

05/03/035 March 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01

View Document

22/01/0122 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 SECRETARY RESIGNED

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 REGISTERED OFFICE CHANGED ON 22/01/01 FROM: COLLINS HOUSE 32-38 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

03/02/003 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company