GRIT TV LIMITED

6 Genesis Business Centre 6 Genesis Business Centre, Horsham, RH13 5QH, England
StatusDISSOLVED
Company No.02743905
CategoryPrivate Limited Company
Incorporated01 Sep 1992
Age31 years, 8 months, 17 days
JurisdictionEngland Wales
Dissolution24 Oct 2023
Years6 months, 25 days

SUMMARY

GRIT TV LIMITED is an dissolved private limited company with number 02743905. It was incorporated 31 years, 8 months, 17 days ago, on 01 September 1992 and it was dissolved 6 months, 25 days ago, on 24 October 2023. The company address is 6 Genesis Business Centre 6 Genesis Business Centre, Horsham, RH13 5QH, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-01

Psc name: Brian Jameson

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Address

Type: AD01

New address: 6 Genesis Business Centre Redkiln Way Horsham RH13 5QH

Old address: Farriers the Street Albury Guildford Surrey GU5 9AE

Change date: 2016-09-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 01 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2010

Action Date: 01 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 15 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 24 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/00; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 16 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/99; no change of members

Documents

View document PDF

Legacy

Date: 18 Nov 1998

Category: Address

Type: 287

Description: Registered office changed on 18/11/98 from: 4A quarry street guildford surrey GU1 3TY

Documents

View document PDF

Legacy

Date: 15 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/98; full list of members

Documents

View document PDF

Resolution

Date: 20 Aug 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 17 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/97; no change of members

Documents

View document PDF

Resolution

Date: 29 Aug 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 19 Oct 1996

Category: Capital

Type: 88(2)R

Description: Ad 03/10/96--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 10 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/96; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Certificate change of name company

Date: 19 Jul 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed b j productions LIMITED\certificate issued on 22/07/96

Documents

View document PDF

Legacy

Date: 10 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/95; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Resolution

Date: 01 Aug 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 11 Apr 1995

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 28 Feb 1995

Category: Address

Type: 287

Description: Registered office changed on 28/02/95 from: 1,high street guildford surrey GU2 5HP

Documents

View document PDF

Legacy

Date: 13 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/94; no change of members

Documents

View document PDF

Legacy

Date: 30 Nov 1993

Category: Address

Type: 287

Description: Registered office changed on 30/11/93 from: 3 trodds lane guildford surrey. GU1 2XT

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 1993

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 09 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/93; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 28 Sep 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 01 Sep 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

01-01-01 PRODUCTIONS LTD

1 ROM CRESCENT ROM CRESCENT,ROMFORD,RM7 0PL

Number:11448350
Status:ACTIVE
Category:Private Limited Company

FRONTIER GLOBAL UW LIMITED

106 LEADENHALL STREET,LONDON,EC3A 4AA

Number:11780613
Status:ACTIVE
Category:Private Limited Company

GRAFTON GROUP LIMITED

24A SUITE 4&5,POOLE,BH14 0JR

Number:04287561
Status:ACTIVE
Category:Private Limited Company

HICLEAN TECH LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:07856092
Status:ACTIVE
Category:Private Limited Company

MSK FAMILY OFFICE (UK) LTD

NIVEDA GROUP, 3RD FLOOR, LANSDOWNE HOUSE, 57,MAYFAIR,W1J 6ER

Number:10488966
Status:ACTIVE
Category:Private Limited Company

THT CONSTRUCTION LTD

87 87 CHATTERIS AVENUE,LONDON,RM3 8EL

Number:11872530
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source