GRAVITY MEDIA (UK.) LTD

32-34 Greenhill Crescent, Watford, WD18 8JU, Hertfordshire
StatusACTIVE
Company No.02858161
CategoryPrivate Limited Company
Incorporated29 Sep 1993
Age30 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

GRAVITY MEDIA (UK.) LTD is an active private limited company with number 02858161. It was incorporated 30 years, 8 months, 6 days ago, on 29 September 1993. The company address is 32-34 Greenhill Crescent, Watford, WD18 8JU, Hertfordshire.



People

LEWIS, Paul James

Secretary

ACTIVE

Assigned on 23 Feb 2023

Current time on role 1 year, 3 months, 10 days

DEANS, Michelle Anne

Director

Tax Director

ACTIVE

Assigned on 09 Sep 2020

Current time on role 3 years, 8 months, 26 days

GREGORY, Shaun

Director

Chief Executive

ACTIVE

Assigned on 20 Dec 2023

Current time on role 5 months, 16 days

KAYE, Elliot Saul

Director

Company Director

ACTIVE

Assigned on 01 Jul 2005

Current time on role 18 years, 11 months, 4 days

LYNCH, Warwick Owen

Director

Chief Financial Officer

ACTIVE

Assigned on 20 Dec 2023

Current time on role 5 months, 16 days

VERMERSCH, Stephane Jacques Louis Marie Joseph

Director

Director

ACTIVE

Assigned on 20 Dec 2023

Current time on role 5 months, 16 days

BULLMAN, Sean Martin

Secretary

Company Director

RESIGNED

Assigned on 27 Nov 1996

Resigned on 29 Feb 2000

Time on role 3 years, 3 months, 2 days

GOLDSCHMIDT, David

Secretary

RESIGNED

Assigned on 29 Sep 1993

Resigned on 27 Nov 1996

Time on role 3 years, 1 month, 28 days

KAYE, Elliot Saul

Secretary

RESIGNED

Assigned on 01 Jan 2008

Resigned on 18 Apr 2018

Time on role 10 years, 3 months, 17 days

LEWIS, Paul James

Secretary

RESIGNED

Assigned on 30 Jun 2021

Resigned on 12 Jan 2022

Time on role 6 months, 12 days

NEWBERT, Warren Karl

Secretary

Finance Director

RESIGNED

Assigned on 29 Sep 2000

Resigned on 01 Dec 2006

Time on role 6 years, 2 months, 2 days

PETKEN, Nikki

Secretary

RESIGNED

Assigned on 12 Jan 2022

Resigned on 23 Feb 2023

Time on role 1 year, 1 month, 11 days

PETKEN, Nikki

Secretary

RESIGNED

Assigned on 18 Apr 2018

Resigned on 23 Nov 2020

Time on role 2 years, 7 months, 5 days

SAVAGE, Louise Victoria

Secretary

RESIGNED

Assigned on 23 Nov 2020

Resigned on 30 Jun 2021

Time on role 7 months, 7 days

WILLIS, William Robert

Secretary

Financial Controller

RESIGNED

Assigned on 29 Feb 2000

Resigned on 29 Sep 2000

Time on role 7 months

YOUNG, Adrian John

Secretary

Director

RESIGNED

Assigned on 01 Dec 2006

Resigned on 01 Jan 2008

Time on role 1 year, 1 month

CCS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 29 Sep 1993

Resigned on 29 Sep 1993

Time on role

BULLMAN, Sean Martin

Director

Company Director

RESIGNED

Assigned on 27 Nov 1996

Resigned on 29 Feb 2000

Time on role 3 years, 3 months, 2 days

DOWDALL, Eamonn Macarten

Director

Company Director

RESIGNED

Assigned on 29 Sep 2000

Resigned on 20 Dec 2023

Time on role 23 years, 2 months, 21 days

GREENSMITH, Paul John

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Apr 2019

Resigned on 27 Mar 2020

Time on role 11 months, 26 days

LAKIN, Stephen Bernard

Director

Company Director

RESIGNED

Assigned on 27 Nov 1996

Resigned on 18 May 1999

Time on role 2 years, 5 months, 21 days

LAWRENCE, Daniel Paul

Director

Video Consultant

RESIGNED

Assigned on 29 Sep 1993

Resigned on 08 Dec 1997

Time on role 4 years, 2 months, 9 days

MOORHOUSE, Kevin Peter

Director

Company Director

RESIGNED

Assigned on 29 Sep 2000

Resigned on 01 Apr 2019

Time on role 18 years, 6 months, 3 days

NEWBERT, Warren Karl

Director

Finance Director

RESIGNED

Assigned on 29 Sep 2000

Resigned on 31 Mar 2009

Time on role 8 years, 6 months, 2 days

NEWTON, John Richard

Director

Chief Executive

RESIGNED

Assigned on 29 Sep 1993

Resigned on 20 Dec 2023

Time on role 30 years, 2 months, 21 days

NEWTON, Nicholas Peter

Director

Commercial Director

RESIGNED

Assigned on 02 Mar 2017

Resigned on 04 Sep 2020

Time on role 3 years, 6 months, 2 days

YOUNG, Adrian John

Director

Company Director

RESIGNED

Assigned on 01 Dec 2006

Resigned on 01 Sep 2016

Time on role 9 years, 8 months, 31 days

CCS DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 29 Sep 1993

Resigned on 29 Sep 1993

Time on role


Some Companies

BAIG LIMITED

FITZWILLIAM HOUSE,LONDON,EC3A 8EQ

Number:02512076
Status:ACTIVE
Category:Private Limited Company

CONSTRUCT DIRECT LIMITED

63 ESHNADARRAGH ROAD, DERNAWILT EAST,ENNISKILLEN,BT92 7JU

Number:NI603315
Status:ACTIVE
Category:Private Limited Company

GTL TECHNOLOGY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09806166
Status:ACTIVE
Category:Private Limited Company

RIPLEY BUILDING PLASTICS LTD

129 ST. WILFRIDS ROAD,ILKESTON,DE7 6HG

Number:07621620
Status:ACTIVE
Category:Private Limited Company

SUNDANCE TRADING LTD

58A CANNON HILL,WEST HAMPSTEAD,NW6 1JS

Number:05270859
Status:ACTIVE
Category:Private Limited Company

THE MOLESLEY CONSULTANCY LIMITED

34 PARK ROAD,SURREY,KT8 9LE

Number:11225797
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