GRAVITY LONDON LIMITED
Status | ACTIVE |
Company No. | 06749773 |
Category | Private Limited Company |
Incorporated | 14 Nov 2008 |
Age | 15 years, 6 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
GRAVITY LONDON LIMITED is an active private limited company with number 06749773. It was incorporated 15 years, 6 months, 18 days ago, on 14 November 2008. The company address is 69 Wilson Street, London, EC2A 2BB.
Company Fillings
Confirmation statement with no updates
Date: 20 Nov 2023
Action Date: 10 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-10
Documents
Accounts with accounts type full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 May 2023
Action Date: 10 May 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-05-10
Charge number: 067497730005
Documents
Confirmation statement with no updates
Date: 10 Nov 2022
Action Date: 10 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-10
Documents
Accounts with accounts type full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2021
Action Date: 10 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-10
Documents
Resolution
Date: 30 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 23 Sep 2021
Action Date: 07 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-07
Officer name: Mr Andrew Michael Daynes
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Sep 2021
Action Date: 07 Sep 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 067497730004
Charge creation date: 2021-09-07
Documents
Mortgage satisfy charge full
Date: 10 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 067497730003
Documents
Mortgage satisfy charge full
Date: 10 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 067497730002
Documents
Accounts with accounts type full
Date: 16 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2020
Action Date: 10 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Jan 2020
Action Date: 23 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-12-23
Charge number: 067497730003
Documents
Confirmation statement with updates
Date: 12 Dec 2019
Action Date: 10 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-10
Documents
Accounts with accounts type full
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 26 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-05-31
New date: 2018-12-31
Documents
Notification of a person with significant control
Date: 04 Feb 2019
Action Date: 18 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-01-18
Psc name: Gravity Global Limited
Documents
Cessation of a person with significant control
Date: 04 Feb 2019
Action Date: 18 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Thomas Lethbridge
Cessation date: 2019-01-18
Documents
Cessation of a person with significant control
Date: 04 Feb 2019
Action Date: 18 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-18
Psc name: Sean Donald Feast
Documents
Cessation of a person with significant control
Date: 04 Feb 2019
Action Date: 18 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Anderson
Cessation date: 2019-01-18
Documents
Resolution
Date: 29 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jan 2019
Action Date: 18 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 067497730002
Charge creation date: 2019-01-18
Documents
Confirmation statement with no updates
Date: 07 Dec 2018
Action Date: 10 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-10
Documents
Accounts with accounts type full
Date: 19 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Accounts with accounts type full
Date: 12 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 13 Nov 2017
Action Date: 10 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-10
Documents
Accounts with accounts type full
Date: 15 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Mortgage satisfy charge full
Date: 14 Feb 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 10 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-10
Documents
Accounts with accounts type medium
Date: 24 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 10 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-10
Documents
Accounts with accounts type small
Date: 09 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 10 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-10
Documents
Accounts with accounts type small
Date: 04 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 10 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-10
Documents
Change sail address company with old address
Date: 22 Jan 2014
Category: Address
Type: AD02
Old address: Epworth House 25 City Road London EC1Y 1AA United Kingdom
Documents
Accounts with accounts type small
Date: 05 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change registered office address company with date old address
Date: 04 Feb 2013
Action Date: 04 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-04
Old address: Epworth House 25 City Road London EC1Y 1AA
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 10 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-10
Documents
Accounts with accounts type dormant
Date: 23 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 10 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-10
Documents
Capital allotment shares
Date: 04 Nov 2011
Action Date: 30 Sep 2011
Category: Capital
Type: SH01
Date: 2011-09-30
Capital : 1,500,000 GBP
Documents
Appoint person director company with name
Date: 26 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Anderson
Documents
Appoint person director company with name
Date: 26 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sean Donald Feast
Documents
Legacy
Date: 20 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type dormant
Date: 19 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 14 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-14
Documents
Move registers to registered office company
Date: 05 Jan 2011
Category: Address
Type: AD04
Documents
Accounts with accounts type dormant
Date: 16 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2009
Action Date: 14 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-14
Documents
Move registers to sail company
Date: 15 Dec 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Thomas Lethbridge
Change date: 2009-12-15
Documents
Legacy
Date: 29 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/2009 to 31/05/2009
Documents
Legacy
Date: 16 May 2009
Category: Address
Type: 287
Description: Registered office changed on 16/05/2009 from meridian house 7 the avenue highams park london E4 9LB
Documents
Some Companies
TY CEIRIOS NURSING HOME PENTREPIOD ROAD,PONTYPOOL,NP4 6TJ
Number: | 08071523 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARBURY HOUSE STONEHILL GREEN BUSINESS PARK,SWINDON,SN5 7HB
Number: | 04247537 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 VICTORIAN GROVE,,N16 8EN
Number: | 01854846 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
4 DOWNE CLOSE,GOOLE,DN14 9EY
Number: | 04335711 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 BURCH ROAD,GRAVESEND,DA11 9NE
Number: | 07730599 |
Status: | ACTIVE |
Category: | Private Limited Company |
IRONGATE HOUSE,LONDON,EC3A 7LP
Number: | 10574860 |
Status: | ACTIVE |
Category: | Private Limited Company |