JAMES GRANT MEDIA GROUP LIMITED

Register to unlock more data on OkredoRegister

JAMES GRANT MEDIA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04097930

Incorporation date

26/10/2000

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 26/10/2000)
dot icon10/10/2016
Final Gazette dissolved via voluntary strike-off
dot icon21/04/2016
Voluntary strike-off action has been suspended
dot icon14/03/2016
First Gazette notice for voluntary strike-off
dot icon06/03/2016
Application to strike the company off the register
dot icon09/03/2015
Full accounts made up to 2014-08-31
dot icon18/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon27/10/2014
Resolutions
dot icon23/10/2014
Satisfaction of charge 5 in full
dot icon23/10/2014
Satisfaction of charge 4 in full
dot icon17/10/2014
Registration of charge 040979300008, created on 2014-10-13
dot icon15/10/2014
Satisfaction of charge 7 in full
dot icon15/10/2014
Satisfaction of charge 3 in full
dot icon15/10/2014
Satisfaction of charge 6 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 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 icon27/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon09/06/2013
Full accounts made up to 2012-08-31
dot icon27/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon15/07/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon05/06/2012
Total exemption full accounts made up to 2011-08-31
dot icon09/01/2012
Termination of appointment of Mark Page as a secretary
dot icon09/01/2012
Termination of appointment of Michael Wallwork as a secretary
dot icon09/01/2012
Termination of appointment of Russell Lindsay as a director
dot icon09/01/2012
Termination of appointment of Peter Powell as a director
dot icon09/01/2012
Termination of appointment of Paul Worsley as a director
dot icon09/01/2012
Termination of appointment of Neil Rodford as a director
dot icon09/01/2012
Termination of appointment of Darren Worsley as a director
dot icon09/01/2012
Termination of appointment of Andrew Marsh as a director
dot icon09/01/2012
Appointment of Michael Jason Wallwork as a director
dot icon23/05/2011
Auditor's resignation
dot icon17/03/2011
Full accounts made up to 2010-08-31
dot icon17/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon16/02/2011
Director's details changed for Peter James Barnard Powell on 2011-02-16
dot icon16/02/2011
Director's details changed for Neil Rodford on 2011-02-16
dot icon06/06/2010
Full accounts made up to 2009-08-31
dot icon05/05/2010
Duplicate mortgage certificatecharge no:7
dot icon15/03/2010
Particulars of a mortgage or charge / charge no: 7
dot icon20/01/2010
Auditor's resignation
dot icon14/01/2010
Annual return made up to 2009-10-27 with full list of shareholders
dot icon14/01/2010
Director's details changed for Peter James Barnard Powell on 2010-01-15
dot icon14/01/2010
Director's details changed for Mr Paul Worsley on 2010-01-15
dot icon14/01/2010
Director's details changed for Russell Grant Lindsay on 2010-01-15
dot icon14/01/2010
Director's details changed for Neil Rodford on 2010-01-15
dot icon14/01/2010
Register inspection address has been changed
dot icon14/01/2010
Director's details changed for Mark Page on 2010-01-15
dot icon23/12/2009
Particulars of a mortgage or charge / charge no: 6
dot icon02/09/2009
Resolutions
dot icon02/09/2009
Registered office changed on 03/09/2009 from 2 hollins house 329 hale road hale barns cheshire WA15 8TS
dot icon02/09/2009
Secretary appointed mark page
dot icon02/09/2009
Director appointed andrew neil marsh
dot icon27/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/08/2009
Particulars of a mortgage or charge / charge no: 4
dot icon26/08/2009
Particulars of a mortgage or charge / charge no: 5
dot icon25/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon30/06/2009
Full accounts made up to 2008-08-31
dot icon16/11/2008
Return made up to 27/10/08; full list of members
dot icon23/06/2008
Secretary's change of particulars / michael wallwork / 09/06/2008
dot icon25/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon11/03/2008
Curr ext from 30/04/2008 to 31/08/2008
dot icon11/03/2008
Resolutions
dot icon10/03/2008
Secretary appointed michael wallwork
dot icon10/03/2008
Director appointed mark page
dot icon10/03/2008
Director appointed neil rodford
dot icon10/03/2008
Appointment terminated secretary darren worsley
dot icon10/03/2008
Registered office changed on 11/03/2008 from 94 strand on the green chiswick london W4 3NN
dot icon06/03/2008
Declaration of assistance for shares acquisition
dot icon06/03/2008
Declaration of assistance for shares acquisition
dot icon25/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/12/2007
Return made up to 27/10/07; no change of members
dot icon29/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon11/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon23/11/2006
Return made up to 27/10/06; full list of members
dot icon08/03/2006
Registered office changed on 09/03/06 from: syon lodge london road syon park middlesex TW7 5BH
dot icon07/11/2005
Return made up to 27/10/05; full list of members
dot icon28/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon11/05/2005
Director's particulars changed
dot icon29/12/2004
Secretary's particulars changed;director's particulars changed
dot icon16/11/2004
Return made up to 27/10/04; full list of members
dot icon31/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon19/07/2004
Certificate of change of name
dot icon12/07/2004
£ ic 1150/1035 08/06/04 £ sr [email protected]=115
dot icon10/06/2004
Resolutions
dot icon10/06/2004
Director resigned
dot icon18/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon02/12/2003
Return made up to 27/10/03; full list of members; amend
dot icon12/11/2003
Return made up to 27/10/03; full list of members
dot icon12/11/2003
New director appointed
dot icon31/07/2003
Director's particulars changed
dot icon02/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon09/12/2002
Return made up to 27/10/02; full list of members
dot icon28/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon18/11/2001
Return made up to 27/10/01; full list of members
dot icon25/10/2001
Particulars of mortgage/charge
dot icon02/10/2001
New director appointed
dot icon08/04/2001
Accounting reference date shortened from 31/10/01 to 30/04/01
dot icon21/02/2001
Particulars of contract relating to shares
dot icon21/02/2001
Ad 21/12/00--------- £ si [email protected]=850 £ ic 298/1148
dot icon18/01/2001
Ad 21/12/00--------- £ si [email protected]=297 £ ic 1/298
dot icon02/01/2001
Memorandum and Articles of Association
dot icon02/01/2001
Nc inc already adjusted 21/12/00
dot icon02/01/2001
S-div 21/12/00
dot icon02/01/2001
Resolutions
dot icon02/01/2001
Resolutions
dot icon02/01/2001
Resolutions
dot icon02/01/2001
Resolutions
dot icon26/10/2000
Secretary resigned
dot icon26/10/2000
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Russell Grant Lindsay
Director
12/09/2001 - 22/11/2011
39
Wallwork, Michael Jason
Director
22/11/2011 - Present
20
Worsley, Darren John
Director
27/10/2000 - 23/11/2011
31
Worsley, Darren John
Secretary
27/10/2000 - 29/02/2008
22
Jacobs, Sacha Marc
Director
27/02/2014 - 11/09/2014
31

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 GROUP LIMITED

JAMES GRANT MEDIA GROUP LIMITED is an(a) Dissolved company incorporated on 26/10/2000 with the registered office located at 94 Strand On The Green, Chiswick, London W4 3NN. There are currently 2 active directors 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 GROUP LIMITED?

toggle

JAMES GRANT MEDIA GROUP LIMITED is currently Dissolved. It was registered on 26/10/2000 and dissolved on 10/10/2016.

Where is JAMES GRANT MEDIA GROUP LIMITED located?

toggle

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

What does JAMES GRANT MEDIA GROUP LIMITED do?

toggle

JAMES GRANT MEDIA GROUP LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for JAMES GRANT MEDIA GROUP LIMITED?

toggle

The latest filing was on 10/10/2016: Final Gazette dissolved via voluntary strike-off.