Company NameGrundy Productions Limited
Company StatusDissolved
Company Number01299583
CategoryPrivate Limited Company
Incorporation Date22 February 1977(47 years, 2 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Gillian Ethel Ahluwalia
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2013(36 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 09 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMr David William Oldfield
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2015(38 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 09 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameAnthony Francesco Lorenzo Amhurst
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(15 years after company formation)
Appointment Duration3 years, 1 month (resigned 05 May 1995)
RoleSolicitor
Correspondence Address3 Ennismore Mews
London
SW7 1AP
Director NameKerry McGinley Wright
Date of BirthJune 1938 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed15 March 1992(15 years after company formation)
Appointment Duration3 years, 7 months (resigned 09 November 1995)
RoleSolicitor
Correspondence AddressEmile Palace
3 Avenue Princesse Grace
Monaco Mc 98000
Director NameReginald Roy Grundy
Date of BirthAugust 1923 (Born 100 years ago)
NationalityAustralian
StatusResigned
Appointed15 March 1992(15 years after company formation)
Appointment Duration3 years, 1 month (resigned 05 May 1995)
RoleCompany Director
Correspondence AddressIdolwood Cove
36 South Road
Warwick
Wk 02
Bermuda
Director NameNicholas Wayne Humby
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(18 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 November 1995)
RoleFinance Director
Correspondence Address1 The Paddock
Hartley Wintney
Hook
Hampshire
RG27 8UB
Secretary NameSandra Gowin
NationalityBritish
StatusResigned
Appointed05 May 1995(18 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 August 1998)
RoleCompany Director
Correspondence Address65 Castle Avenue
East Ewell
Epsom
Surrey
KT17 2PJ
Director NameIan Ryder Marchant Ousey
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(18 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 October 2001)
RoleFinance Director
Correspondence AddressThe White House Bakeham Lane
Englefield Green
Surrey
TW20 9TU
Director NameMr Charles Anthony Del Tufo
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(18 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm Cottage
North Road
Amersham
Buckinghamshire
HP6 5NA
Secretary NameHelen Linda Farnaby
NationalityBritish
StatusResigned
Appointed20 August 1998(21 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameAlexander William Bruce Lee
Date of BirthMarch 1960 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 April 1999(22 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 15 February 2002)
RoleSolicitor
Correspondence Address9/16 Soho Square
London
W1V 5FB
Director NameSimon Vernon Jones
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(24 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 November 2006)
RoleCommercial Director
Correspondence AddressFlat C Riverside House
Water Lane
Richmond
Surrey
TW9 1TJ
Director NameMr Ian Richard Ayres
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(24 years, 8 months after company formation)
Appointment Duration2 years (resigned 12 November 2003)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address16 Aprilwood Close
Woodham
Addlestone
Surrey
KT15 3SX
Director NameAlan Edward Boyd
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(24 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 July 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressKings Keep Hedgerley Lane
Gerrards Cross
Buckinghamshire
SL9 7NR
Director NameMichael Andrew Bibby
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(26 years, 8 months after company formation)
Appointment Duration11 months (resigned 08 October 2004)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address31 Downshall Avenue
Ilford
Essex
IG3 8NB
Director NameMr David William Oldfield
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(27 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameJohn Gearing
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(35 years, 4 months after company formation)
Appointment Duration12 months (resigned 05 July 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMs Beatrice Roshnie Veerasingham
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(36 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 September 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameCarolyn Ann Gibson
StatusResigned
Appointed01 June 2016(39 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 August 2016)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameJacqueline Frances Moreton
StatusResigned
Appointed24 August 2016(39 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 November 2016)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameTracey Jane Spevack
StatusResigned
Appointed15 November 2016(39 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 September 2017)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 1992(15 years after company formation)
Appointment Duration3 years, 1 month (resigned 05 May 1995)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered Address1 Stephen Street
London
W1T 1AL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2.8k at £1Fremantlemedia Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 April 1992Delivered on: 7 May 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Eyre court., Wionkfield road, ascot, berkshire title no. BK277512.
Outstanding
8 December 1987Delivered on: 16 December 1987
Satisfied on: 25 November 1992
Persons entitled: Bank Heusser & Co LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating security over all. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

24 October 2017First Gazette notice for voluntary strike-off (1 page)
16 October 2017Application to strike the company off the register (3 pages)
3 October 2017Termination of appointment of Tracey Jane Spevack as a secretary on 29 September 2017 (1 page)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
7 December 2016Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016 (1 page)
7 December 2016Appointment of Tracey Jane Spevack as a secretary on 15 November 2016 (2 pages)
4 October 2016Appointment of Jacqueline Frances Moreton as a secretary on 24 August 2016 (2 pages)
4 October 2016Termination of appointment of Carolyn Ann Gibson as a secretary on 23 August 2016 (1 page)
23 June 2016Termination of appointment of Helen Linda Farnaby as a secretary on 31 May 2016 (1 page)
23 June 2016Appointment of Carolyn Ann Gibson as a secretary on 1 June 2016 (2 pages)
27 May 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
22 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2,840
(5 pages)
9 October 2015Appointment of Mr David William Oldfield as a director on 10 September 2015 (2 pages)
29 September 2015Termination of appointment of Beatrice Roshnie Veerasingham as a director on 9 September 2015 (1 page)
29 September 2015Termination of appointment of Beatrice Roshnie Veerasingham as a director on 9 September 2015 (1 page)
6 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
23 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2,840
(5 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2,840
(14 pages)
15 August 2013Appointment of Ms Beatrice Roshnie Veerasingham as a director (3 pages)
7 August 2013Appointment of Gillian Ethel Ahluwalia as a director (3 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
6 August 2013Termination of appointment of John Gearing as a director (2 pages)
27 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (14 pages)
12 February 2013Termination of appointment of David Oldfield as a director (2 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
23 July 2012Appointment of John Gearing as a director (3 pages)
26 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (14 pages)
19 April 2011Annual return made up to 15 March 2011 (14 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
19 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
2 June 2010Secretary's details changed for Helen Linda Farnaby on 1 March 2010 (3 pages)
2 June 2010Director's details changed for David William Oldfield on 1 March 2010 (3 pages)
2 June 2010Secretary's details changed for Helen Linda Farnaby on 1 March 2010 (3 pages)
2 June 2010Director's details changed for David William Oldfield on 1 March 2010 (3 pages)
2 June 2010Annual return made up to 15 March 2010 (9 pages)
29 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
24 April 2009Return made up to 15/03/09; full list of members (5 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
28 May 2008Return made up to 15/03/08; full list of members (5 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
18 June 2007Return made up to 15/03/07; full list of members (5 pages)
21 March 2007Director resigned (1 page)
20 September 2006Director resigned (1 page)
19 May 2006Return made up to 15/03/06; full list of members (6 pages)
18 May 2006Full accounts made up to 31 December 2005 (10 pages)
19 July 2005Full accounts made up to 31 December 2004 (11 pages)
19 July 2005Return made up to 15/03/05; full list of members (6 pages)
30 December 2004New director appointed (2 pages)
30 December 2004Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
7 July 2004Return made up to 15/03/04; full list of members (6 pages)
27 February 2004Director resigned (1 page)
27 February 2004New director appointed (2 pages)
28 May 2003Return made up to 15/03/03; full list of members (6 pages)
19 May 2003Full accounts made up to 31 December 2002 (12 pages)
8 April 2002Return made up to 15/03/02; full list of members (6 pages)
8 April 2002New director appointed (2 pages)
27 March 2002Full accounts made up to 31 December 2001 (12 pages)
21 February 2002Director resigned (1 page)
3 January 2002New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001Director resigned (1 page)
14 September 2001Full accounts made up to 31 December 2000 (12 pages)
11 September 2001Secretary's particulars changed (1 page)
3 May 2001Return made up to 15/03/01; full list of members (5 pages)
21 August 2000Registered office changed on 21/08/00 from: 1 stephen street london W1P 1PJ (1 page)
22 March 2000Return made up to 15/03/00; full list of members (6 pages)
7 March 2000Full accounts made up to 31 December 1999 (11 pages)
15 April 1999New director appointed (2 pages)
15 April 1999Director resigned (1 page)
22 March 1999Return made up to 15/03/99; full list of members (9 pages)
19 March 1999Full accounts made up to 31 December 1998 (11 pages)
3 November 1998Full accounts made up to 31 December 1997 (15 pages)
28 August 1998New secretary appointed (2 pages)
26 August 1998Secretary resigned (1 page)
13 August 1998Auditors statement (1 page)
13 August 1998Auditor's resignation (1 page)
2 November 1997Full accounts made up to 31 December 1996 (14 pages)
27 May 1997Return made up to 15/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
10 April 1997Company name changed reg grundy productions (GB) limi ted\certificate issued on 11/04/97 (2 pages)
11 March 1997Registered office changed on 11/03/97 from: teddington studios broom road teddington middlesex TW11 9NT (1 page)
11 September 1996Auditor's resignation (2 pages)
9 September 1996Full group accounts made up to 31 December 1995 (16 pages)
3 April 1996Return made up to 15/03/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
25 February 1996Registered office changed on 25/02/96 from: teddington studios teddington lock middlesex TW11 9NT (1 page)
17 January 1996Director's particulars changed (1 page)
22 November 1995New director appointed (2 pages)
22 November 1995Director resigned (8 pages)
22 November 1995Director resigned (2 pages)
22 November 1995New director appointed (2 pages)
2 October 1995Director's particulars changed (2 pages)
7 July 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
16 June 1995Registered office changed on 16/06/95 from: 2 duke street st james's london SW1Y 6BJ (1 page)
26 May 1995Director resigned;new director appointed (8 pages)
26 May 1995Secretary resigned;new secretary appointed (4 pages)
26 May 1995Director resigned (4 pages)
23 April 1995Return made up to 15/03/95; full list of members (6 pages)
7 May 1992Particulars of mortgage/charge (3 pages)