JAMES GRANT MEDIA AND SPORTS FINANCE LIMITED

Register to unlock more data on OkredoRegister

JAMES GRANT MEDIA AND SPORTS FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02515971

Incorporation date

25/06/1990

Size

Full

Contacts

Registered address

Registered address

94 Strand On The Green, Chiswick, London W4 3NNCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1990)
dot icon27/06/2016
Final Gazette dissolved via voluntary strike-off
dot icon11/04/2016
First Gazette notice for voluntary strike-off
dot icon29/03/2016
Application to strike the company off the register
dot icon01/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon09/03/2015
Full accounts made up to 2014-08-31
dot icon26/11/2014
Termination of appointment of Jonathan Christopher Mcmorrow as a director on 2014-11-21
dot icon27/10/2014
Resolutions
dot icon17/10/2014
Registration of charge 025159710016, created on 2014-10-13
dot icon15/10/2014
Satisfaction of charge 12 in full
dot icon15/10/2014
Satisfaction of charge 13 in full
dot icon15/10/2014
Satisfaction of charge 11 in full
dot icon15/10/2014
Satisfaction of charge 14 in full
dot icon15/10/2014
Satisfaction of charge 15 in full
dot icon11/09/2014
Appointment of Mr Mark Page as a director on 2014-09-12
dot icon11/09/2014
Termination of appointment of Sacha Jacobs as a director on 2014-09-12
dot icon14/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon15/05/2014
Full accounts made up to 2013-08-31
dot icon06/03/2014
Appointment of Mr Sacha Jacobs as a director
dot icon06/03/2014
Termination of appointment of Mark Page as a director
dot icon04/08/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon09/06/2013
Full accounts made up to 2012-08-31
dot icon31/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon05/06/2012
Full accounts made up to 2011-08-31
dot icon09/01/2012
Director's details changed for Mr Jonathan Christopher Mcmorrow on 2011-11-23
dot icon09/01/2012
Director's details changed for Mark Page on 2011-11-23
dot icon09/01/2012
Termination of appointment of Michael Wallwork as a secretary
dot icon09/01/2012
Termination of appointment of Neil Rodford as a director
dot icon09/01/2012
Termination of appointment of David Mcknight as a director
dot icon16/08/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon23/05/2011
Auditor's resignation
dot icon17/03/2011
Full accounts made up to 2010-08-31
dot icon03/01/2011
Certificate of change of name
dot icon03/11/2010
Director's details changed for Mr David Angus Mcknight on 2010-11-01
dot icon12/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon12/07/2010
Director's details changed for Mr Jonathan Mcmorrow on 2010-06-26
dot icon20/06/2010
Termination of appointment of Mark Page as a secretary
dot icon10/06/2010
Full accounts made up to 2009-08-31
dot icon05/05/2010
Duplicate mortgage certificatecharge no:15
dot icon15/03/2010
Particulars of a mortgage or charge / charge no: 15
dot icon20/01/2010
Auditor's resignation
dot icon23/12/2009
Particulars of a mortgage or charge / charge no: 14
dot icon19/11/2009
Appointment of Neil Rodford as a director
dot icon29/09/2009
Secretary appointed mark page
dot icon29/09/2009
Registered office changed on 30/09/2009 from 2 hollins house 329 hale road hale barns cheshire WA15 8TS
dot icon02/09/2009
Resolutions
dot icon28/08/2009
Certificate of change of name
dot icon27/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon26/08/2009
Particulars of a mortgage or charge / charge no: 12
dot icon26/08/2009
Particulars of a mortgage or charge / charge no: 13
dot icon25/08/2009
Particulars of a mortgage or charge / charge no: 11
dot icon30/06/2009
Full accounts made up to 2008-08-31
dot icon28/06/2009
Return made up to 26/06/09; full list of members
dot icon14/01/2009
Director appointed mr jonathan mcmorrow
dot icon15/07/2008
Return made up to 26/06/08; full list of members
dot icon15/07/2008
Appointment terminated secretary mark page
dot icon15/07/2008
Appointment terminated director gerald carey
dot icon29/06/2008
Full accounts made up to 2007-08-31
dot icon23/06/2008
Secretary's change of particulars / michael wallwork / 09/06/2008
dot icon30/03/2008
Resolutions
dot icon25/03/2008
Particulars of a mortgage or charge / charge no: 10
dot icon19/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon07/11/2007
Certificate of change of name
dot icon05/11/2007
Registered office changed on 06/11/07 from: 9-13 manchester road wilmslow cheshire SK9 1BQ
dot icon05/11/2007
New secretary appointed
dot icon29/08/2007
New director appointed
dot icon30/07/2007
Return made up to 26/06/07; no change of members
dot icon24/07/2007
Full accounts made up to 2006-08-31
dot icon23/08/2006
Return made up to 26/06/06; full list of members
dot icon03/07/2006
Full accounts made up to 2005-08-31
dot icon11/12/2005
Director resigned
dot icon11/12/2005
New director appointed
dot icon22/11/2005
Return made up to 26/06/05; full list of members
dot icon12/09/2005
Particulars of mortgage/charge
dot icon06/07/2005
Full accounts made up to 2004-08-31
dot icon14/03/2005
Certificate of change of name
dot icon13/09/2004
Return made up to 26/06/04; full list of members
dot icon28/06/2004
Full accounts made up to 2003-08-31
dot icon28/07/2003
Return made up to 26/06/03; full list of members
dot icon13/07/2003
Secretary resigned
dot icon13/07/2003
New secretary appointed;new director appointed
dot icon03/07/2003
Total exemption full accounts made up to 2002-08-31
dot icon11/03/2003
Director resigned
dot icon17/08/2002
Auditor's resignation
dot icon29/07/2002
Return made up to 26/06/02; full list of members
dot icon02/07/2002
Full accounts made up to 2001-08-31
dot icon16/04/2002
Certificate of change of name
dot icon03/10/2001
Return made up to 26/06/01; full list of members
dot icon05/09/2001
New director appointed
dot icon05/09/2001
New secretary appointed;new director appointed
dot icon22/08/2001
Accounting reference date extended from 30/06/01 to 31/08/01
dot icon29/07/2001
Registered office changed on 30/07/01 from: 72B wollaton road beeston nottingham nottinghamshire NG9 2NZ
dot icon15/05/2001
Resolutions
dot icon02/05/2001
Accounts for a small company made up to 2000-06-30
dot icon30/04/2001
Declaration of satisfaction of mortgage/charge
dot icon30/04/2001
Declaration of satisfaction of mortgage/charge
dot icon30/04/2001
Declaration of satisfaction of mortgage/charge
dot icon30/04/2001
Declaration of satisfaction of mortgage/charge
dot icon30/04/2001
Declaration of satisfaction of mortgage/charge
dot icon30/04/2001
Declaration of satisfaction of mortgage/charge
dot icon30/04/2001
Declaration of satisfaction of mortgage/charge
dot icon28/08/2000
Accounts for a small company made up to 1999-06-30
dot icon08/08/2000
Return made up to 26/06/00; full list of members
dot icon21/02/2000
Particulars of mortgage/charge
dot icon07/12/1999
Particulars of mortgage/charge
dot icon07/12/1999
Particulars of mortgage/charge
dot icon17/10/1999
Accounts for a small company made up to 1998-06-30
dot icon11/08/1999
Return made up to 26/06/99; no change of members
dot icon11/08/1999
Registered office changed on 12/08/99 from: c/0 s e short & co 6 fairfield road chesterfield derbyshire S40 4TP
dot icon03/03/1999
Particulars of mortgage/charge
dot icon29/12/1998
Particulars of mortgage/charge
dot icon10/08/1998
Return made up to 26/06/98; no change of members
dot icon07/06/1998
Accounts for a small company made up to 1997-03-31
dot icon09/02/1998
Accounting reference date extended from 31/03/98 to 30/06/98
dot icon01/10/1997
Full accounts made up to 1996-03-31
dot icon01/07/1997
Return made up to 26/06/97; full list of members
dot icon21/10/1996
Particulars of mortgage/charge
dot icon10/08/1996
Return made up to 26/06/96; no change of members
dot icon06/02/1996
Full accounts made up to 1995-03-31
dot icon17/07/1995
Return made up to 26/06/95; no change of members
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/07/1994
Return made up to 26/06/94; full list of members
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon25/11/1993
Secretary resigned;new secretary appointed
dot icon29/08/1993
Return made up to 26/06/93; no change of members
dot icon03/05/1993
Full accounts made up to 1992-03-31
dot icon30/03/1993
Director resigned
dot icon30/09/1992
Particulars of mortgage/charge
dot icon03/09/1992
Return made up to 26/06/92; no change of members
dot icon11/03/1992
Full accounts made up to 1991-03-31
dot icon11/03/1992
Return made up to 26/06/91; full list of members
dot icon22/12/1991
Registered office changed on 23/12/91 from: 171 mansfield road nottingham NG1 3FR
dot icon22/12/1991
Ad 29/03/91--------- £ si 98@1=98 £ ic 2/100
dot icon18/06/1991
Director resigned;new director appointed
dot icon18/06/1991
Accounting reference date shortened from 30/06 to 31/03
dot icon12/07/1990
Certificate of change of name
dot icon02/07/1990
Secretary resigned;new secretary appointed
dot icon25/06/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2014
dot iconLast change occurred
30/08/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2014
dot iconNext account date
30/08/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carey, Gerald
Director
03/09/2007 - 15/06/2008
16
Mcknight, David Angus
Director
01/12/2005 - 23/11/2011
22
Page, Mark
Director
12/09/2014 - Present
56
Stretford, Paul
Director
21/05/2001 - 01/12/2005
29
Moran, Kevin Bernard
Director
21/05/2001 - 18/02/2003
10

Persons with Significant Control

0

No PSC data available.

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 JAMES GRANT MEDIA AND SPORTS FINANCE LIMITED

JAMES GRANT MEDIA AND SPORTS FINANCE LIMITED is an(a) Dissolved company incorporated on 25/06/1990 with the registered office located at 94 Strand On The Green, Chiswick, London W4 3NN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JAMES GRANT MEDIA AND SPORTS FINANCE LIMITED?

toggle

JAMES GRANT MEDIA AND SPORTS FINANCE LIMITED is currently Dissolved. It was registered on 25/06/1990 and dissolved on 27/06/2016.

Where is JAMES GRANT MEDIA AND SPORTS FINANCE LIMITED located?

toggle

JAMES GRANT MEDIA AND SPORTS FINANCE LIMITED is registered at 94 Strand On The Green, Chiswick, London W4 3NN.

What does JAMES GRANT MEDIA AND SPORTS FINANCE LIMITED do?

toggle

JAMES GRANT MEDIA AND SPORTS FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for JAMES GRANT MEDIA AND SPORTS FINANCE LIMITED?

toggle

The latest filing was on 27/06/2016: Final Gazette dissolved via voluntary strike-off.