THIS IS GRAVITY HOLDINGS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewTermination of appointment of David Maxim Triesman as a director on 2025-07-01

View Document

16/06/2516 June 2025 NewMemorandum and Articles of Association

View Document

13/06/2513 June 2025 NewNotification of This is Gravity Group Holdings Ii Limited as a person with significant control on 2025-05-23

View Document

13/06/2513 June 2025 NewTermination of appointment of Hugh Stephen Frost as a director on 2025-05-23

View Document

13/06/2513 June 2025 NewCessation of Park Holdings as a person with significant control on 2025-05-23

View Document

13/06/2513 June 2025 NewTermination of appointment of Christopher Robert Kirkland as a director on 2025-05-23

View Document

13/06/2513 June 2025 NewTermination of appointment of Ralph Charles Jones as a director on 2025-05-23

View Document

28/05/2528 May 2025 Director's details changed for Mr Hugh Stephen Frost on 2025-05-26

View Document

28/05/2528 May 2025 Registration of charge 115715300004, created on 2025-05-23

View Document

27/05/2527 May 2025 Director's details changed for Lord David Maxim Triesman on 2025-05-26

View Document

27/05/2527 May 2025 Registered office address changed from 3 Burlington Gardens London W1S 3EP United Kingdom to 58 Grosvenor Street London Greater London W1K 3JB on 2025-05-27

View Document

27/05/2527 May 2025 Director's details changed for Mr Martin James Bellamy on 2025-05-26

View Document

27/05/2527 May 2025 Change of details for This is Gravity Group Holdings Limited as a person with significant control on 2025-05-26

View Document

27/05/2527 May 2025 Director's details changed for Mr Tom Blakeney Curtis on 2025-05-26

View Document

23/12/2423 December 2024 Full accounts made up to 2023-12-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-20 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Full accounts made up to 2022-12-31

View Document

07/12/237 December 2023 Satisfaction of charge 115715300003 in full

View Document

04/10/234 October 2023 Director's details changed for Mr Martin James Bellamy on 2023-09-20

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-20 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

01/02/221 February 2022 Full accounts made up to 2020-12-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-20 with updates

View Document

12/10/2112 October 2021 Director's details changed for Mr Hugh Stephen Frost on 2021-08-31

View Document

11/06/2011 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES BELLAMY / 01/07/2019

View Document

29/07/1929 July 2019 VARYING SHARE RIGHTS AND NAMES

View Document

29/07/1929 July 2019 ADOPT ARTICLES 05/07/2019

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT KIRKLAND

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR RALPH CHARLES JONES

View Document

07/12/187 December 2018 PSC'S CHANGE OF PARTICULARS / SALAMANCA GROUP HUNTSPILL HOLDINGS / 03/12/2018

View Document

07/12/187 December 2018 COMPANY NAME CHANGED SALAMANCA GROUP HUNTSPILL LIMITED CERTIFICATE ISSUED ON 07/12/18

View Document

04/10/184 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115715300001

View Document

04/10/184 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115715300002

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED LORD DAVID MAXIM TRIESMAN

View Document

25/09/1825 September 2018 COMPANY NAME CHANGED SALAMANCA GROUP J23 LIMITED CERTIFICATE ISSUED ON 25/09/18

View Document

20/09/1820 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/09/2018

View Document

20/09/1820 September 2018 19/09/18 STATEMENT OF CAPITAL GBP 100

View Document

20/09/1820 September 2018 19/09/18 STATEMENT OF CAPITAL GBP 50

View Document

20/09/1820 September 2018 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

20/09/1820 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHNSON

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR TOM BLAKENEY CURTIS

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR HUGH STEPHEN FROST

View Document

20/09/1820 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALAMANCA GROUP HUNTSPILL HOLDINGS

View Document

17/09/1817 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information