Company NameYMU Management Limited
Company StatusActive
Company Number01804047
CategoryPrivate Limited Company
Incorporation Date28 March 1984(40 years, 1 month ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMichael James McGuire
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2011(27 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Darren Worsley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(35 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
4th Floor
London
W1W 5QZ
Director NameMr Paul Worsley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(35 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMs Mary Bekhait
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(36 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameRussell Grant Lindsay
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(7 years, 4 months after company formation)
Appointment Duration20 years, 3 months (resigned 23 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Wolsey Road
East Molesey
Surrey
KT8 9EW
Director NamePeter James Barnard Powell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(7 years, 4 months after company formation)
Appointment Duration22 years, 7 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Secretary NameRussell Grant Lindsay
NationalityBritish
StatusResigned
Appointed03 August 1991(7 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 08 March 2001)
RoleCompany Director
Correspondence AddressMenlo
9 Tower Park
Fowey
Cornwall
PL23 1JD
Secretary NameMr Darren John Worsley
NationalityBritish
StatusResigned
Appointed08 March 2000(15 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 February 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address31 Kinnaird Avenue
Chiswick
London
W4 3SH
Director NameNeil Rodford
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(23 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMark Page
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(23 years, 11 months after company formation)
Appointment Duration6 years (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Secretary NameMr Michael Jason Wallwork
NationalityBritish
StatusResigned
Appointed29 February 2008(23 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Strand On The Green
London
W4 3NN
Director NameMr Paul Worsley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(24 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameDarren John Worsley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(24 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Andrew Neil Marsh
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(25 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Secretary NameMark Page
NationalityBritish
StatusResigned
Appointed25 August 2009(25 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address8 Devonshire Drive
Alderley Edge
Cheshire
SK9 7HT
Director NameMichael Jason Wallwork
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(27 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 October 2019)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Jonathan Christopher McMorrow
Date of BirthOctober 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed23 November 2011(27 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 November 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Director NameMr David Angus McKnight
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(27 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Director NameMs Eugenie Furniss
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(29 years, 11 months after company formation)
Appointment Duration5 years (resigned 15 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Sacha Marc Jacobs
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(29 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Director NameMr Mark Page
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(30 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMiss Victoria Louise Harfield
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(31 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Portland Place
London
W1B 1PX
Director NameMr Michael Jason Wallwork
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(35 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMs Deborah Lovegrove
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2020(36 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Ian Collins
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2021(37 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ

Contact

Websitejamesgrant.co.uk
Telephone020 87424950
Telephone regionLondon

Location

Registered Address180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

315k at £1James Grant Group LTD
99.99%
Ordinary
1.3k at £0.01James Grant Holdings Limited
0.00%
Sports Uk
1.5k at £0.01James Grant Holdings Limited
0.00%
Literary
1000 at £0.01James Grant Holdings Limited
0.00%
Live
825 at £0.01James Grant Holdings Limited
0.00%
Media

Financials

Year2014
Turnover£9,214,119
Gross Profit£8,914,867
Net Worth£7,173,807
Cash£878,569
Current Liabilities£4,753,589

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

18 December 2009Delivered on: 24 December 2009
Satisfied on: 16 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
25 August 2009Delivered on: 27 August 2009
Satisfied on: 16 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
25 August 2009Delivered on: 27 August 2009
Satisfied on: 16 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
25 August 2009Delivered on: 26 August 2009
Satisfied on: 16 October 2014
Persons entitled: Barrington House Nominees Limited as Security Trustee for Itself and on Behalf of the Investors (The Security Trustee)

Classification: Composite guarantee and debentures
Secured details: All monies due or to become due from each charging company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixed plant and machinery see image for full details.
Fully Satisfied
13 March 2008Delivered on: 26 March 2008
Satisfied on: 26 August 2009
Persons entitled: Bank of Scotland (Ireland) Limited

Classification: Debenture
Secured details: All monies due or to become due from each company and each grantor of security to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 January 1996Delivered on: 17 January 1996
Satisfied on: 13 December 2007
Persons entitled: Crowther of Syon Lodge Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease and/or this deed.
Particulars: £8,600.
Fully Satisfied
24 June 1994Delivered on: 6 July 1994
Satisfied on: 13 December 2007
Persons entitled: Coutts & Co.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The courtyard 42 colwith road hammersmith london W6 9EY. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
24 January 1991Delivered on: 5 February 1991
Satisfied on: 13 December 2007
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 March 2010Delivered on: 16 March 2010
Satisfied on: 16 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
17 February 1989Delivered on: 7 March 1989
Satisfied on: 13 December 2007
Persons entitled: Lloyds Bank PLC

Classification: Mortgage and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, 42 colwith road, london W6, title nassigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 January 2019Delivered on: 18 January 2019
Persons entitled: Sanne Fiduciary Services Limited

Classification: A registered charge
Outstanding
17 November 2017Delivered on: 21 November 2017
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
13 October 2014Delivered on: 18 October 2014
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 October 2023Termination of appointment of Michael Jason Wallwork as a director on 31 August 2023 (1 page)
9 October 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
17 January 2023Part of the property or undertaking has been released from charge 018040470013 (2 pages)
21 October 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
11 October 2022Amended full accounts made up to 31 December 2021 (31 pages)
3 October 2022Company name changed ym&u (uk) LIMITED\certificate issued on 03/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-03
(3 pages)
9 September 2022Part of the property or undertaking has been released from charge 018040470013 (2 pages)
11 August 2022Termination of appointment of Ian Collins as a director on 30 June 2022 (1 page)
29 June 2022Full accounts made up to 31 December 2021 (32 pages)
25 April 2022Cessation of Ym&U Central Services Ltd as a person with significant control on 20 October 2021 (1 page)
25 April 2022Notification of Ym&U Group Services Limited as a person with significant control on 20 October 2021 (2 pages)
19 October 2021Confirmation statement made on 19 September 2021 with updates (4 pages)
30 September 2021Full accounts made up to 31 December 2020 (34 pages)
18 August 2021Appointment of Mr Ian Collins as a director on 10 August 2021 (2 pages)
13 August 2021Termination of appointment of Deborah Lovegrove as a director on 6 August 2021 (1 page)
18 January 2021Appointment of Mary Bekhait as a director on 31 December 2020 (2 pages)
18 January 2021Termination of appointment of Neil Rodford as a director on 31 December 2020 (1 page)
18 January 2021Appointment of Ms Deborah Lovegrove as a director on 31 December 2020 (2 pages)
18 January 2021Termination of appointment of Mark Page as a director on 31 December 2020 (1 page)
20 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account of the company be cancelled from £12,807,475.21 to nil 09/12/2020
(1 page)
20 December 2020Solvency Statement dated 09/12/20 (7 pages)
20 December 2020Statement by Directors (6 pages)
20 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 December 2020Statement of capital on 20 December 2020
  • GBP 50.07001
(6 pages)
10 December 2020Full accounts made up to 31 December 2019 (32 pages)
9 December 2020Statement of capital following an allotment of shares on 9 December 2020
  • GBP 315,047.92
(4 pages)
3 November 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
12 December 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
31 October 2019Appointment of Mr Michael Jason Wallwork as a director on 31 October 2019 (2 pages)
31 October 2019Termination of appointment of Michael Jason Wallwork as a director on 30 October 2019 (1 page)
31 October 2019Termination of appointment of Darren John Worsley as a director on 30 October 2019 (1 page)
31 October 2019Termination of appointment of Paul Worsley as a director on 30 October 2019 (1 page)
31 October 2019Appointment of Mr Paul Worsley as a director on 31 October 2019 (2 pages)
31 October 2019Appointment of Mr Darren Worsley as a director on 31 October 2019 (2 pages)
22 October 2019Termination of appointment of Eugenie Furniss as a director on 15 March 2019 (1 page)
22 October 2019Change of details for James Grant Group Limited as a person with significant control on 30 January 2019 (2 pages)
22 October 2019Confirmation statement made on 19 September 2019 with updates (6 pages)
4 June 2019Full accounts made up to 31 August 2018 (25 pages)
30 January 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-28
(2 pages)
30 January 2019Change of name notice (1 page)
18 January 2019Registration of charge 018040470013, created on 11 January 2019 (24 pages)
10 October 2018Resolutions
  • RES13 ‐ Change of registered office address 28/09/2018
(1 page)
10 October 2018Registered office address changed from 19 Portland Place London W1B 1PX England to 180 Great Portland Street London W1W 5QZ on 10 October 2018 (2 pages)
3 October 2018Satisfaction of charge 018040470012 in full (4 pages)
3 October 2018Satisfaction of charge 018040470011 in full (4 pages)
2 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
9 May 2018Full accounts made up to 31 August 2017 (23 pages)
14 December 2017Termination of appointment of Victoria Louise Harfield as a director on 30 November 2017 (1 page)
14 December 2017Termination of appointment of Victoria Louise Harfield as a director on 30 November 2017 (1 page)
29 November 2017Director's details changed for Darren John Worsley on 26 July 2017 (2 pages)
29 November 2017Director's details changed for Mr Paul Worsley on 26 July 2017 (2 pages)
29 November 2017Director's details changed for Michael James Mcguire on 26 July 2017 (2 pages)
29 November 2017Director's details changed for Darren John Worsley on 26 July 2017 (2 pages)
29 November 2017Director's details changed for Neil Rodford on 26 July 2017 (2 pages)
29 November 2017Director's details changed for Michael Jason Wallwork on 26 July 2017 (2 pages)
29 November 2017Director's details changed for Mr Paul Worsley on 26 July 2017 (2 pages)
29 November 2017Director's details changed for Michael James Mcguire on 26 July 2017 (2 pages)
29 November 2017Director's details changed for Neil Rodford on 26 July 2017 (2 pages)
29 November 2017Director's details changed for Michael Jason Wallwork on 26 July 2017 (2 pages)
21 November 2017Registration of charge 018040470012, created on 17 November 2017 (29 pages)
21 November 2017Registration of charge 018040470012, created on 17 November 2017 (29 pages)
9 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
2 August 2017Registered office address changed from 94 Strand on the Green Chiswick London W4 3NN to 19 Portland Place London W1B 1PX on 2 August 2017 (1 page)
2 August 2017Registered office address changed from 94 Strand on the Green Chiswick London W4 3NN to 19 Portland Place London W1B 1PX on 2 August 2017 (1 page)
14 March 2017Full accounts made up to 31 August 2016 (21 pages)
14 March 2017Full accounts made up to 31 August 2016 (21 pages)
29 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
14 April 2016Full accounts made up to 31 August 2015 (19 pages)
14 April 2016Full accounts made up to 31 August 2015 (19 pages)
28 January 2016Appointment of Miss Victoria Harfield as a director on 11 January 2016 (2 pages)
28 January 2016Appointment of Miss Victoria Harfield as a director on 11 January 2016 (2 pages)
23 October 2015Auditor's resignation (1 page)
23 October 2015Auditor's resignation (1 page)
8 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 315,046.25
(12 pages)
8 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 315,046.25
(12 pages)
10 March 2015Full accounts made up to 31 August 2014 (21 pages)
10 March 2015Full accounts made up to 31 August 2014 (21 pages)
27 November 2014Termination of appointment of Jonathan Christopher Mcmorrow as a director on 21 November 2014 (1 page)
27 November 2014Termination of appointment of Jonathan Christopher Mcmorrow as a director on 21 November 2014 (1 page)
28 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
28 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
18 October 2014Registration of charge 018040470011, created on 13 October 2014 (83 pages)
18 October 2014Registration of charge 018040470011, created on 13 October 2014 (83 pages)
16 October 2014Satisfaction of charge 10 in full (4 pages)
16 October 2014Satisfaction of charge 9 in full (4 pages)
16 October 2014Satisfaction of charge 7 in full (4 pages)
16 October 2014Satisfaction of charge 6 in full (4 pages)
16 October 2014Satisfaction of charge 8 in full (4 pages)
16 October 2014Satisfaction of charge 9 in full (4 pages)
16 October 2014Satisfaction of charge 7 in full (4 pages)
16 October 2014Satisfaction of charge 6 in full (4 pages)
16 October 2014Satisfaction of charge 8 in full (4 pages)
16 October 2014Satisfaction of charge 10 in full (4 pages)
9 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 316,200
(12 pages)
9 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 316,200
(12 pages)
8 October 2014Statement of capital following an allotment of shares on 29 October 2013
  • GBP 315,035.25
(4 pages)
8 October 2014Statement of capital following an allotment of shares on 29 October 2009
  • GBP 315,136.25
(4 pages)
8 October 2014Statement of capital following an allotment of shares on 29 October 2013
  • GBP 315,035.25
(4 pages)
8 October 2014Statement of capital following an allotment of shares on 29 October 2009
  • GBP 315,136.25
(4 pages)
12 September 2014Appointment of Mr Mark Page as a director on 12 September 2014 (2 pages)
12 September 2014Appointment of Mr Mark Page as a director on 12 September 2014 (2 pages)
11 September 2014Termination of appointment of Sacha Jacobs as a director on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Sacha Jacobs as a director on 11 September 2014 (1 page)
16 May 2014Full accounts made up to 31 August 2013 (19 pages)
16 May 2014Full accounts made up to 31 August 2013 (19 pages)
7 March 2014Termination of appointment of Mark Page as a director (1 page)
7 March 2014Termination of appointment of Mark Page as a director (1 page)
7 March 2014Termination of appointment of Peter Powell as a director (1 page)
7 March 2014Appointment of Mr Sacha Jacobs as a director (2 pages)
7 March 2014Appointment of Ms Eugenie Furniss as a director (2 pages)
7 March 2014Appointment of Mr Sacha Jacobs as a director (2 pages)
7 March 2014Appointment of Ms Eugenie Furniss as a director (2 pages)
7 March 2014Termination of appointment of David Mcknight as a director (1 page)
7 March 2014Termination of appointment of Peter Powell as a director (1 page)
7 March 2014Termination of appointment of David Mcknight as a director (1 page)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 315,000
(11 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 315,000
(11 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 315,000
(11 pages)
10 June 2013Full accounts made up to 31 August 2012 (17 pages)
10 June 2013Full accounts made up to 31 August 2012 (17 pages)
28 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (11 pages)
28 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (11 pages)
28 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (11 pages)
6 June 2012Full accounts made up to 31 August 2011 (18 pages)
6 June 2012Full accounts made up to 31 August 2011 (18 pages)
18 January 2012Appointment of Michael James Mcguire as a director (3 pages)
18 January 2012Appointment of Mr Jonathan Christopher Mcmorrow as a director (3 pages)
18 January 2012Appointment of David Angus Mcknight as a director (3 pages)
18 January 2012Appointment of David Angus Mcknight as a director (3 pages)
18 January 2012Appointment of Michael James Mcguire as a director (3 pages)
18 January 2012Appointment of Mr Jonathan Christopher Mcmorrow as a director (3 pages)
10 January 2012Termination of appointment of Russell Lindsay as a director (2 pages)
10 January 2012Director's details changed for Darren John Worsley on 23 November 2011 (3 pages)
10 January 2012Appointment of Michael Jason Wallwork as a director (3 pages)
10 January 2012Director's details changed for Mr Paul Worsley on 23 November 2011 (3 pages)
10 January 2012Termination of appointment of Russell Lindsay as a director (2 pages)
10 January 2012Termination of appointment of Andrew Marsh as a director (2 pages)
10 January 2012Termination of appointment of Andrew Marsh as a director (2 pages)
10 January 2012Director's details changed for Mark Page on 23 November 2011 (4 pages)
10 January 2012Director's details changed for Mr Paul Worsley on 23 November 2011 (3 pages)
10 January 2012Appointment of Michael Jason Wallwork as a director (3 pages)
10 January 2012Director's details changed for Darren John Worsley on 23 November 2011 (3 pages)
10 January 2012Termination of appointment of Michael Wallwork as a secretary (2 pages)
10 January 2012Termination of appointment of Michael Wallwork as a secretary (2 pages)
10 January 2012Director's details changed for Mark Page on 23 November 2011 (4 pages)
2 September 2011Company name changed james grant media LIMITED\certificate issued on 02/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 September 2011Company name changed james grant media LIMITED\certificate issued on 02/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
  • NM01 ‐ Change of name by resolution
(3 pages)
17 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (10 pages)
17 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (10 pages)
17 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (10 pages)
24 May 2011Auditor's resignation (1 page)
24 May 2011Auditor's resignation (1 page)
18 March 2011Full accounts made up to 31 August 2010 (16 pages)
18 March 2011Full accounts made up to 31 August 2010 (16 pages)
17 February 2011Director's details changed for Peter James Barnard Powell on 16 February 2011 (3 pages)
17 February 2011Director's details changed for Peter James Barnard Powell on 16 February 2011 (3 pages)
17 January 2011Director's details changed for Neil Rodford on 10 January 2011 (3 pages)
17 January 2011Director's details changed for Neil Rodford on 10 January 2011 (3 pages)
12 January 2011Annual return made up to 3 August 2010 with a full list of shareholders (18 pages)
12 January 2011Annual return made up to 3 August 2010 with a full list of shareholders (18 pages)
12 January 2011Annual return made up to 3 August 2010 with a full list of shareholders (18 pages)
11 November 2010Director's details changed for Russell Grant Lindsay on 1 November 2010 (3 pages)
11 November 2010Director's details changed for Russell Grant Lindsay on 1 November 2010 (3 pages)
11 November 2010Director's details changed for Russell Grant Lindsay on 1 November 2010 (3 pages)
2 November 2010Secretary's details changed for Michael Jason Wallwork on 28 October 2010 (2 pages)
2 November 2010Secretary's details changed for Michael Jason Wallwork on 28 October 2010 (2 pages)
21 June 2010Termination of appointment of Mark Page as a secretary (2 pages)
21 June 2010Termination of appointment of Mark Page as a secretary (2 pages)
21 June 2010Director's details changed for Mr Andrew Neil Marsh on 17 June 2010 (3 pages)
21 June 2010Director's details changed for Mr Andrew Neil Marsh on 17 June 2010 (3 pages)
7 June 2010Accounts made up to 31 August 2009 (17 pages)
7 June 2010Accounts made up to 31 August 2009 (17 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
21 January 2010Auditor's resignation (1 page)
21 January 2010Auditor's resignation (1 page)
24 December 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
15 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (5 pages)
3 September 2009Registered office changed on 03/09/2009 from, 2 hollins house 329 hale road, hale barns, cheshire, WA15 8TS (1 page)
3 September 2009Director appointed andrew neil marsh (2 pages)
3 September 2009Director appointed andrew neil marsh (2 pages)
3 September 2009Secretary appointed mark page (2 pages)
3 September 2009Registered office changed on 03/09/2009 from, 2 hollins house 329 hale road, hale barns, cheshire, WA15 8TS (1 page)
3 September 2009Secretary appointed mark page (2 pages)
3 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 8 (6 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 8 (6 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
1 July 2009Full accounts made up to 31 August 2008 (17 pages)
1 July 2009Full accounts made up to 31 August 2008 (17 pages)
26 September 2008Company name changed james grant management LIMITED\certificate issued on 29/09/08 (2 pages)
26 September 2008Company name changed james grant management LIMITED\certificate issued on 29/09/08 (2 pages)
29 August 2008Return made up to 03/08/08; full list of members (5 pages)
29 August 2008Return made up to 03/08/08; full list of members (5 pages)
24 June 2008Secretary's change of particulars / michael wallwork / 09/06/2008 (1 page)
24 June 2008Secretary's change of particulars / michael wallwork / 09/06/2008 (1 page)
23 June 2008Director appointed paul worsley (2 pages)
23 June 2008Director appointed darren worsley (2 pages)
23 June 2008Director appointed darren worsley (2 pages)
23 June 2008Director appointed paul worsley (2 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 5 (19 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 5 (19 pages)
12 March 2008Curr ext from 30/04/2008 to 31/08/2008 (1 page)
12 March 2008Curr ext from 30/04/2008 to 31/08/2008 (1 page)
11 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
11 March 2008Registered office changed on 11/03/2008 from, 94 strand on the green, chiswick, london, W4 3NN (1 page)
11 March 2008Registered office changed on 11/03/2008 from, 94 strand on the green, chiswick, london, W4 3NN (1 page)
11 March 2008Director appointed neil rodford (2 pages)
11 March 2008Director appointed mark page (2 pages)
11 March 2008Appointment terminated secretary darren worsley (1 page)
11 March 2008Appointment terminated secretary darren worsley (1 page)
11 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
11 March 2008Director appointed neil rodford (2 pages)
11 March 2008Director appointed mark page (2 pages)
11 March 2008Secretary appointed michael wallwork (2 pages)
11 March 2008Secretary appointed michael wallwork (2 pages)
7 March 2008Declaration of assistance for shares acquisition (10 pages)
7 March 2008Declaration of assistance for shares acquisition (10 pages)
13 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 August 2007Return made up to 03/08/07; no change of members (7 pages)
23 August 2007Return made up to 03/08/07; no change of members (7 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
20 September 2006Return made up to 03/08/06; full list of members (7 pages)
20 September 2006Return made up to 03/08/06; full list of members (7 pages)
9 March 2006Registered office changed on 09/03/06 from: syon lodge, london road, syon park middlesex, TW7 5BH (1 page)
9 March 2006Registered office changed on 09/03/06 from: syon lodge, london road, syon park middlesex, TW7 5BH (1 page)
29 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
29 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 August 2005Return made up to 03/08/05; full list of members (7 pages)
23 August 2005Return made up to 03/08/05; full list of members (7 pages)
12 May 2005Director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
30 December 2004Secretary's particulars changed (1 page)
30 December 2004Secretary's particulars changed (1 page)
25 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
19 October 2004Amended accounts made up to 30 April 2002 (6 pages)
19 October 2004Amended accounts made up to 30 April 2002 (6 pages)
16 August 2004Return made up to 03/08/04; full list of members (7 pages)
16 August 2004Return made up to 03/08/04; full list of members (7 pages)
19 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
19 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
1 September 2003Return made up to 03/08/03; full list of members (7 pages)
1 September 2003Return made up to 03/08/03; full list of members (7 pages)
24 April 2003Amended accounts made up to 30 April 2002 (6 pages)
24 April 2003Amended accounts made up to 30 April 2002 (6 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
15 August 2002Return made up to 03/08/02; full list of members (7 pages)
15 August 2002Return made up to 03/08/02; full list of members (7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
20 August 2001Return made up to 03/08/01; full list of members (6 pages)
20 August 2001Return made up to 03/08/01; full list of members (6 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001Secretary resigned (1 page)
1 March 2001Full accounts made up to 30 April 2000 (10 pages)
1 March 2001Full accounts made up to 30 April 2000 (10 pages)
15 August 2000Return made up to 03/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 2000Return made up to 03/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (10 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (10 pages)
18 August 1999Return made up to 03/08/99; full list of members (8 pages)
18 August 1999Return made up to 03/08/99; full list of members (8 pages)
16 April 1999£ nc 100000/500000 16/11/98 (2 pages)
16 April 1999Ad 16/11/98--------- £ si 255000@1=255000 £ ic 60000/315000 (2 pages)
16 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 April 1999Ad 16/11/98--------- £ si 255000@1=255000 £ ic 60000/315000 (2 pages)
16 April 1999£ nc 100000/500000 16/11/98 (2 pages)
25 January 1999Accounts for a small company made up to 30 April 1998 (9 pages)
25 January 1999Accounts for a small company made up to 30 April 1998 (9 pages)
27 August 1998Accounts for a small company made up to 30 April 1997 (8 pages)
27 August 1998Accounts for a small company made up to 30 April 1997 (8 pages)
20 August 1998Return made up to 03/08/98; no change of members (6 pages)
20 August 1998Return made up to 03/08/98; no change of members (6 pages)
23 September 1997Secretary's particulars changed;director's particulars changed (1 page)
23 September 1997Secretary's particulars changed;director's particulars changed (1 page)
29 August 1997Return made up to 03/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 August 1997Return made up to 03/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 October 1996Registered office changed on 30/10/96 from: 30 st pauls square, birmingham, B3 1QZ (1 page)
30 October 1996Registered office changed on 30/10/96 from: 30 st pauls square, birmingham, B3 1QZ (1 page)
17 September 1996Secretary's particulars changed;director's particulars changed (1 page)
17 September 1996Secretary's particulars changed;director's particulars changed (1 page)
29 August 1996Return made up to 03/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 1996Return made up to 03/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 1996Accounts for a small company made up to 30 April 1996 (8 pages)
23 August 1996Accounts for a small company made up to 30 April 1996 (8 pages)
15 August 1996£ nc 500/100000 24/07/96 (1 page)
15 August 1996Ad 24/07/96--------- £ si 59796@1=59796 £ ic 204/60000 (2 pages)
15 August 1996Ad 24/07/96--------- £ si 59796@1=59796 £ ic 204/60000 (2 pages)
15 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 August 1996£ nc 500/100000 24/07/96 (1 page)
17 January 1996Particulars of mortgage/charge (3 pages)
17 January 1996Particulars of mortgage/charge (3 pages)
18 August 1995Return made up to 03/08/95; full list of members (6 pages)
18 August 1995Return made up to 03/08/95; full list of members (6 pages)
17 August 1995Accounts for a small company made up to 31 October 1994 (9 pages)
17 August 1995Accounts for a small company made up to 31 October 1994 (9 pages)
28 July 1995Accounting reference date extended from 31/10 to 30/04 (1 page)
28 July 1995Accounting reference date extended from 31/10 to 30/04 (1 page)
10 May 1995Registered office changed on 10/05/95 from: nettleton house, 4 calthorpe road, edgbaston, birmingham B15 1RD (1 page)
10 May 1995Registered office changed on 10/05/95 from: nettleton house, 4 calthorpe road, edgbaston, birmingham B15 1RD (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
4 September 1994Return made up to 03/08/94; no change of members (5 pages)
4 September 1994Return made up to 03/08/94; no change of members (5 pages)
4 September 1994Accounts for a small company made up to 31 October 1993 (8 pages)
4 September 1994Accounts for a small company made up to 31 October 1993 (8 pages)
6 July 1994Particulars of mortgage/charge (3 pages)
6 July 1994Particulars of mortgage/charge (3 pages)
15 October 1993Return made up to 03/08/93; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 October 1993Return made up to 03/08/93; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 July 1993Secretary's particulars changed;director's particulars changed (2 pages)
26 July 1993Secretary's particulars changed;director's particulars changed (2 pages)
21 April 1993Accounts for a small company made up to 31 October 1992 (6 pages)
21 April 1993Accounts for a small company made up to 31 October 1992 (6 pages)
9 November 1992Return made up to 03/08/92; full list of members (7 pages)
9 November 1992Return made up to 03/08/92; full list of members (7 pages)
30 September 1992Accounts for a small company made up to 31 October 1991 (6 pages)
30 September 1992Accounts for a small company made up to 31 October 1991 (6 pages)
7 May 1992Nc inc already adjusted 23/04/92 (1 page)
7 May 1992Memorandum and Articles of Association (13 pages)
7 May 1992Nc inc already adjusted 23/04/92 (1 page)
7 May 1992Ad 23/04/92--------- £ si 104@1=104 £ ic 100/204 (2 pages)
7 May 1992Ad 23/04/92--------- £ si 104@1=104 £ ic 100/204 (2 pages)
7 May 1992Memorandum and Articles of Association (13 pages)
1 April 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 1991Particulars of mortgage/charge (3 pages)
5 February 1991Particulars of mortgage/charge (3 pages)
7 March 1989Particulars of mortgage/charge (3 pages)
7 March 1989Particulars of mortgage/charge (3 pages)
21 July 1987Company name changed wow management LIMITED\certificate issued on 22/07/87 (2 pages)
21 July 1987Company name changed wow management LIMITED\certificate issued on 22/07/87 (2 pages)
28 March 1984Incorporation (21 pages)
28 March 1984Certificate of incorporation (1 page)
28 March 1984Incorporation (21 pages)
28 March 1984Certificate of incorporation (1 page)