GRAVITY MEDIA GROUP HOLDINGS LIMITED

32-34 Greenhill Crescent, Watford, WD18 8JU, Hertfordshire, England
StatusACTIVE
Company No.10190002
CategoryPrivate Limited Company
Incorporated19 May 2016
Age7 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

GRAVITY MEDIA GROUP HOLDINGS LIMITED is an active private limited company with number 10190002. It was incorporated 7 years, 11 months, 26 days ago, on 19 May 2016. The company address is 32-34 Greenhill Crescent, Watford, WD18 8JU, Hertfordshire, England.



Company Fillings

Resolution

Date: 08 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2024

Action Date: 20 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Emg Sas

Notification date: 2023-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2024

Action Date: 20 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-20

Psc name: Ramez Farid Sousou

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2024

Action Date: 20 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neal Moszkowski

Cessation date: 2023-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2024

Action Date: 20 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-20

Psc name: John Richard Newton

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2024

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephane Jacques Louis Marie Joseph Vermersch

Appointment date: 2023-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2024

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Gregory

Appointment date: 2023-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2024

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-20

Officer name: Gordon Andrew Holmes

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2024

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-20

Officer name: David Wayne Checketts

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2024

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Richard Newton

Termination date: 2023-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2024

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eamonn Macarten Dowdall

Termination date: 2023-12-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101900020001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2024

Action Date: 21 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-12-21

Charge number: 101900020002

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2024

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-20

Officer name: Mr Elliot Saul Kaye

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2024

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-20

Officer name: Ms Michelle Anne Deans

Documents

View document PDF

Accounts with accounts type group

Date: 12 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul James Lewis

Appointment date: 2023-02-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-02-23

Officer name: Nikki Petken

Documents

View document PDF

Accounts with accounts type group

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-05-04

Officer name: Michelle Anne Deans

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-05-04

Officer name: Nikki Petken

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Accounts with accounts type group

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nikki Petken

Termination date: 2020-11-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-11-23

Officer name: Mrs Michelle Anne Deans

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2020

Action Date: 25 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-25

Capital : 315,553.688 GBP

Documents

View document PDF

Memorandum articles

Date: 15 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Anne Deans

Termination date: 2020-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-09

Officer name: Mrs Michelle Anne Deans

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eamonn Macarten Dowdall

Appointment date: 2020-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-17

Officer name: Kevin Peter Moorhouse

Documents

View document PDF

Resolution

Date: 17 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-01

Officer name: Mr Warwick Owen Lynch

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-01

Officer name: Peter Joseph Lewis

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2020

Action Date: 01 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101900020001

Charge creation date: 2020-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-27

Officer name: Paul John Greensmith

Documents

View document PDF

Accounts with accounts type group

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2018

Action Date: 05 Nov 2018

Category: Capital

Type: SH01

Capital : 315,384 GBP

Date: 2018-11-05

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2018

Action Date: 05 Nov 2018

Category: Capital

Type: SH01

Capital : 315,378 GBP

Date: 2018-11-05

Documents

View document PDF

Accounts with accounts type group

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2018

Action Date: 03 May 2018

Category: Capital

Type: SH01

Date: 2018-05-03

Capital : 315,346.000 GBP

Documents

View document PDF

Resolution

Date: 18 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Greensmith

Appointment date: 2017-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elliot Saul Kaye

Termination date: 2017-09-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Sep 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-08-29

Officer name: Mrs Nikki Petken

Documents

View document PDF

Accounts with accounts type group

Date: 17 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-07

Officer name: Mr Peter Joseph Lewis

Documents

View document PDF

Memorandum articles

Date: 23 Mar 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2016

Action Date: 11 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-11

Capital : 315,145 GBP

Documents

View document PDF

Resolution

Date: 12 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Sep 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2016-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Capital

Type: SH19

Capital : 315,135 GBP

Date: 2016-09-05

Documents

View document PDF

Legacy

Date: 05 Sep 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 02/09/16

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-01

Officer name: Adrian John Young

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Wayne Checketts

Appointment date: 2016-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Andrew Holmes

Appointment date: 2016-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-02

Officer name: Elliot Saul Kaye

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Sep 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2016

Action Date: 02 Sep 2016

Category: Capital

Type: SH01

Capital : 30,315,135 GBP

Date: 2016-09-02

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Sep 2016

Action Date: 02 Sep 2016

Category: Capital

Type: SH02

Date: 2016-09-02

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Sep 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Sep 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 05 Sep 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 05 Sep 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 05 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2016

Action Date: 01 Sep 2016

Category: Capital

Type: SH01

Capital : 450,000 GBP

Date: 2016-09-01

Documents

View document PDF

Resolution

Date: 05 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Charles Cox

Termination date: 2016-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-10

New address: 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU

Old address: One Fleet Place London EC4M 7WS

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-10

Officer name: Mr Adrian John Young

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dentons Secretaries Limited

Termination date: 2016-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-10

Officer name: Dentons Directors Limited

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-10

Officer name: Kevin Moorhouse

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Richard Newton

Appointment date: 2016-06-10

Documents

View document PDF

Certificate change of name company

Date: 10 Jun 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed snrdco 3233 LIMITED\certificate issued on 10/06/16

Documents

View document PDF

Incorporation company

Date: 19 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1167 CAPITAL LLP

2ND FLOOR, HEATHMANS HOUSE,LONDON,SW6 4TJ

Number:OC411733
Status:ACTIVE
Category:Limited Liability Partnership

DOWNFIELD GARAGE LIMITED

DOWNFIELD GARAGE,CLIFTON,BS8 2TG

Number:04462714
Status:ACTIVE
Category:Private Limited Company

ECO LAUNDRETTE LTD

21 HIGH VIEW CLOSE,HAMILTON,LE4 9LJ

Number:11726141
Status:ACTIVE
Category:Private Limited Company

JEFF SCOTHERN CONSTRUCTION SERVICES LTD

UNIT 12 MALTING SQUARE, BROADWAY SHOPPING CENTRE,PETERBOROUGH,PE7 3JJ

Number:09732053
Status:ACTIVE
Category:Private Limited Company

JL PIPEWORK 2015 LIMITED

59 BALLOCHMYLE WYND,COATBRIDGE,ML5 4QF

Number:SC512889
Status:ACTIVE
Category:Private Limited Company

SAFOO PUBLICATIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11744971
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