G.R.I.T MOVIE LTD

Register to unlock more data on OkredoRegister

G.R.I.T MOVIE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

13830959

Incorporation date

05/01/2022

Size

Micro Entity

Contacts

Registered address

Registered address

Argyle House, Joel Street, Northwood, London HA6 1NWCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2023)
dot icon07/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/07/2025
First Gazette notice for voluntary strike-off
dot icon11/07/2025
Application to strike the company off the register
dot icon30/01/2025
Confirmation statement made on 2025-01-30 with updates
dot icon30/01/2025
Cessation of Beau Kerouac as a person with significant control on 2024-02-07
dot icon30/01/2025
Notification of Lune Investment Holdings Ltd as a person with significant control on 2024-02-07
dot icon21/01/2025
Micro company accounts made up to 2024-01-31
dot icon21/11/2024
Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to Argyle House Joel Street Northwood London HA6 1NW on 2024-11-21
dot icon28/07/2024
Registered office address changed from Sixways Stadium Warriors Way Hindlip Worcester WR3 8ZE England to Suite G04 1 Quality Court London WC2A 1HR on 2024-07-28
dot icon28/07/2024
Registered office address changed from Suite G04 1 Quality Court London WC2A 1HR England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2024-07-28
dot icon28/07/2024
Director's details changed for Beau Kerouac on 2024-07-28
dot icon20/03/2024
Amended micro company accounts made up to 2023-01-31
dot icon07/02/2024
Confirmation statement made on 2024-02-06 with updates
dot icon06/02/2024
Cessation of William Patrick James Atkinson Sandford as a person with significant control on 2024-02-06
dot icon06/02/2024
Termination of appointment of William Patrick James Atkinson Sandford as a director on 2024-02-06
dot icon05/10/2023
Micro company accounts made up to 2023-01-31
dot icon05/07/2023
Statement of capital following an allotment of shares on 2022-12-01
dot icon05/07/2023
Notification of William Patrick James Atkinson Sandford as a person with significant control on 2022-12-01
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon25/05/2023
Registered office address changed from 3rd Floor Paul Street London EC2A 4NE England to Sixways Stadium Warriors Way Hindlip Worcester WR3 8ZE on 2023-05-25
dot icon29/03/2023
Compulsory strike-off action has been discontinued
dot icon28/03/2023
First Gazette notice for compulsory strike-off
dot icon22/03/2023
Confirmation statement made on 2023-01-04 with no updates
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
30/01/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
249.27K
-
0.00
-
-
2023
0
249.27K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

249.27K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Emma Louise
Secretary
09/05/2022 - 22/09/2022
-
Mr William Patrick James Atkinson Sandford
Director
09/05/2022 - 06/02/2024
17
Kerouac, Beau
Director
05/01/2022 - Present
12

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About G.R.I.T MOVIE LTD

G.R.I.T MOVIE LTD is an(a) Dissolved company incorporated on 05/01/2022 with the registered office located at Argyle House, Joel Street, Northwood, London HA6 1NW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of G.R.I.T MOVIE LTD?

toggle

G.R.I.T MOVIE LTD is currently Dissolved. It was registered on 05/01/2022 and dissolved on 07/10/2025.

Where is G.R.I.T MOVIE LTD located?

toggle

G.R.I.T MOVIE LTD is registered at Argyle House, Joel Street, Northwood, London HA6 1NW.

What does G.R.I.T MOVIE LTD do?

toggle

G.R.I.T MOVIE LTD operates in the Motion picture television and other theatrical casting activities (78.10/1 - SIC 2007) sector.

What is the latest filing for G.R.I.T MOVIE LTD?

toggle

The latest filing was on 07/10/2025: Final Gazette dissolved via voluntary strike-off.