GRINDSTONE MEDIA LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

09/04/259 April 2025 Application to strike the company off the register

View Document

17/03/2517 March 2025 Micro company accounts made up to 2025-01-31

View Document

07/03/257 March 2025 Change of details for Mr Oliver Attinger as a person with significant control on 2025-03-07

View Document

14/02/2514 February 2025 Change of details for Mr Oliver Attinger as a person with significant control on 2025-02-13

View Document

14/02/2514 February 2025 Director's details changed for Mr Oliver Attinger on 2025-02-13

View Document

06/02/256 February 2025 Change of details for Mr Oliver Attinger as a person with significant control on 2025-02-05

View Document

06/02/256 February 2025 Register inspection address has been changed from 65C Broomwood Road London London SW11 6JN United Kingdom to 5 the Roseberys Epsom Surrey KT18 5JB

View Document

06/02/256 February 2025 Director's details changed for Mr Oliver Attinger on 2025-02-05

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/01/2516 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

13/10/2213 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

10/01/2210 January 2022 Director's details changed for Mr David Ronald Attinger on 2021-08-02

View Document

05/10/215 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / MR OLIVER ATTINGER / 08/08/2018

View Document

28/08/1828 August 2018 23/08/18 STATEMENT OF CAPITAL GBP 100

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR DAVID RONALD ATTINGER

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

10/01/1710 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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