Company NameGravity Media (UK.) Ltd
Company StatusActive
Company Number02858161
CategoryPrivate Limited Company
Incorporation Date29 September 1993(30 years, 7 months ago)
Previous NamesDPL Broadcast Hire Limited and Gearhouse Broadcast Limited

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Elliot Saul Kaye
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(11 years, 9 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
Director NameMs Michelle Anne Deans
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAustralian
StatusCurrent
Appointed09 September 2020(26 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleTax Director
Country of ResidenceEngland
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
Secretary NameMr Paul James Lewis
StatusCurrent
Appointed23 February 2023(29 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
Director NameMr Stephane Jacques Louis Marie Joseph Vermersch
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed20 December 2023(30 years, 2 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceFrance
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
Director NameMr Shaun Gregory
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2023(30 years, 2 months after company formation)
Appointment Duration4 months, 1 week
RoleChief Executive
Country of ResidenceEngland
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
Director NameMr Warwick Owen Lynch
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed20 December 2023(30 years, 2 months after company formation)
Appointment Duration4 months, 1 week
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
Director NameMr John Richard Newton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(same day as company formation)
RoleChief Executive
Country of ResidenceAustralia
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
Director NameDaniel Paul Lawrence
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(same day as company formation)
RoleVideo Consultant
Correspondence AddressWestacre 1a Sandy Lodge Road
Moor Park
Rickmansworth
Hertfordshire
WD3 1LP
Secretary NameDavid Goldschmidt
NationalityBritish
StatusResigned
Appointed29 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSoller 259 Barnet Road
Arkley
Hertfordshire
EN5 3LJ
Director NameSean Martin Bullman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(3 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressThe Heath Gloucester Road
Longdon Heath
Upton Upon Severn
Worcestershire
WR8 0QR
Director NameStephen Bernard Lakin
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(3 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 May 1999)
RoleCompany Director
Correspondence AddressHillside Manor Farm
Snere Road
West Horsley
Surrey
Kt24
Secretary NameSean Martin Bullman
NationalityBritish
StatusResigned
Appointed27 November 1996(3 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressThe Heath Gloucester Road
Longdon Heath
Upton Upon Severn
Worcestershire
WR8 0QR
Secretary NameWilliam Robert Willis
NationalityBritish
StatusResigned
Appointed29 February 2000(6 years, 5 months after company formation)
Appointment Duration7 months (resigned 29 September 2000)
RoleFinancial Controller
Correspondence Address37 Mill Road
Water Eaton
Bletchley
Buckinghamshire
MK2 2LB
Director NameMr Kevin Peter Moorhouse
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(7 years after company formation)
Appointment Duration18 years, 6 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
Director NameMr Warren Karl Newbert
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(7 years after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House 2 Beacon View
South End Lane Northall
Dunstable
Bedfordshire
LU6 2BA
Director NameMr Eamonn Macarten Dowdall
Date of BirthApril 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2000(7 years after company formation)
Appointment Duration23 years, 2 months (resigned 20 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
Secretary NameMr Warren Karl Newbert
NationalityBritish
StatusResigned
Appointed29 September 2000(7 years after company formation)
Appointment Duration6 years, 2 months (resigned 01 December 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House 2 Beacon View
South End Lane Northall
Dunstable
Bedfordshire
LU6 2BA
Director NameMr Adrian John Young
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(13 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
Secretary NameMr Adrian John Young
NationalityBritish
StatusResigned
Appointed01 December 2006(13 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kingfisher Meadows
Halstead
Essex
CO9 2TW
Secretary NameMr Elliot Saul Kaye
NationalityBritish
StatusResigned
Appointed01 January 2008(14 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 18 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
Director NameMr Nicholas Peter Newton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(23 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 September 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
Secretary NameMs Nikki Petken
StatusResigned
Appointed18 April 2018(24 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 November 2020)
RoleCompany Director
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
Director NameMr Paul John Greensmith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(25 years, 6 months after company formation)
Appointment Duration12 months (resigned 27 March 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
Secretary NameMrs Louise Victoria Savage
StatusResigned
Appointed23 November 2020(27 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 June 2021)
RoleCompany Director
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
Secretary NameMr Paul James Lewis
StatusResigned
Appointed30 June 2021(27 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 January 2022)
RoleCompany Director
Correspondence Address10 Chatterton Road
London
N4 2DZ
Secretary NameNikki Petken
StatusResigned
Appointed12 January 2022(28 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 February 2023)
RoleCompany Director
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed29 September 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitegearhousebroadcast.com
Email address[email protected]
Telephone0845 8200000
Telephone regionUnknown

Location

Registered Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardHolywell
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Gravity Media Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£32,336,000
Gross Profit£12,120,000
Net Worth£15,064,000
Cash£3,826,000
Current Liabilities£10,517,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

9 May 2003Delivered on: 13 May 2003
Satisfied on: 7 July 2010
Persons entitled: Barclays Bank PLC

Classification: Mortgage and loan agreement
Secured details: £5,470,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15020 BVPG001 bvp-550P bvp-550P digital camera head, 15278 BVPG005 bvp-550P bvp-550P digital camera head; 15736 BVGP007 bvp-550P bvp-550P digital camera head for details of further equipment charged please refer to form 395. together with all accessories and component parts and all improvements and renewals thereof together also with books, manuals, handbooks, technical data, drawings, schedules and other documentation (or any amendments to them). See the mortgage charge document for full details.
Fully Satisfied
29 February 2000Delivered on: 20 March 2000
Satisfied on: 7 July 2010
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Item-1032001, description-avitel erf 1032 vda rack, qty-1, purchase date-nov 96, class-3, cost-£1,000.00, Acq cost-£1,000.00, Model-erf 1032, serial number-A86015, code-avitl, location-wm.. See the mortgage charge document for full details.
Fully Satisfied
29 February 2000Delivered on: 20 March 2000
Satisfied on: 7 July 2010
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Description-14FE008 bvm-14F5E, qty-1, purchase-aug 98, dep-3, acq-£2,468.50, Total-£2,468.50, Model-bvm-14F5E, serial-2001203, vendor-sony, location-oz.. See the mortgage charge document for full details.
Fully Satisfied
29 February 2000Delivered on: 17 March 2000
Satisfied on: 7 July 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and or gravity media group limited 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
29 February 2000Delivered on: 17 March 2000
Satisfied on: 7 July 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Business premium account number 80170976. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
29 February 2000Delivered on: 9 March 2000
Satisfied on: 7 July 2010
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Mortgage
Secured details: £2,186,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The goods as defined in schedule to the charge. See the mortgage charge document for full details.
Fully Satisfied
28 May 1999Delivered on: 15 June 1999
Satisfied on: 18 March 2000
Persons entitled: Ing Lease (UK) Limited

Classification: Equipment mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 3 x yamaha P1600 170W stereo power amp..1 X yamaha SPX1000 digital multi fx with digital i/O..2 X fostex test tone oscillator (see form 395 for full details od equipment). See the mortgage charge document for full details.
Fully Satisfied
5 October 2011Delivered on: 12 October 2011
Satisfied on: 3 July 2012
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: HDCU1500 sony hdcu 1500 camera control unit, serial no. 400245, HDCU1500 sony HDCU1500 1/2 rack width hd ccu for HDC1500, serial no. 400133, HDCU1500 sony HDCU1500 1/2 rack width hd ccu for HDC1500, serial no. 400145 (for details of further chattels charged, please refer to the form MG01). See image for full details.
Fully Satisfied
20 July 1998Delivered on: 23 July 1998
Satisfied on: 18 March 2000
Persons entitled: The Co-Operative Bank PLC

Classification: Chattels mortgage
Secured details: Payment and discharge of the loan and interest (as defined in the chattels mortgage) and all monies due or to become due from the company to the chargee under the chattels mortgage.
Particulars: All rights and interest in and title to the chattels set out in the schedule hereto. See the mortgage charge document for full details.
Fully Satisfied
14 October 2010Delivered on: 28 October 2010
Satisfied on: 3 July 2012
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Evs XT2+ hd broadcast server s/n AO20650. Evs XT2+ hd broadcast server s/n AO20660. Evs XT2+ hd broadcast server s/n AO20670. (For further details of the chattel mortgage charged please refer to the form MG01) see image for full details.
Fully Satisfied
13 January 2010Delivered on: 20 January 2010
Satisfied on: 12 October 2011
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hdc-1500RSF hd colour camera sony s/n 400097, hdc-1500RSF hd colour camera sony s/n 400099, hdc-1500RSF hd colour camera sony s/n 400076 for further details of chattels charged see form MG01 see image for full details.
Fully Satisfied
30 July 2009Delivered on: 11 August 2009
Satisfied on: 2 May 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re gearhouse broadcast limited business premium account a/n 73161420.
Fully Satisfied
29 June 2009Delivered on: 8 July 2009
Satisfied on: 19 November 2010
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £977,082.96 and all other monies due or to become due from the company to the chargee.
Particulars: The chattels being 4 x six channel xt sd servers & software 6 x six channel xt hd servers & software (for details of further chattels charged, please refer to the form 395) see image for full details.
Fully Satisfied
26 September 2008Delivered on: 2 October 2008
Satisfied on: 14 April 2010
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The items on the schedule attached together with all accessories and component parts and all improvements and renewals together also with all books, manuals, handbooks, technical data, drawings, schedules and other documentation see image for full details.
Fully Satisfied
16 January 2006Delivered on: 26 January 2006
Satisfied on: 7 July 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
6 March 1997Delivered on: 18 March 1997
Satisfied on: 18 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
20 May 2014Delivered on: 23 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 July 2010Delivered on: 7 July 2010
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 June 2010Delivered on: 12 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and the future credited to account number 71560157 with the bank.
Outstanding

Filing History

11 January 2024Appointment of Mr Stephane Jacques Louis Marie Joseph Vermersch as a director on 20 December 2023 (2 pages)
11 January 2024Termination of appointment of Eamonn Macarten Dowdall as a director on 20 December 2023 (1 page)
11 January 2024Termination of appointment of John Richard Newton as a director on 20 December 2023 (1 page)
11 January 2024Appointment of Mr Shaun Gregory as a director on 20 December 2023 (2 pages)
3 January 2024Appointment of Mr. Warwick Owen Lynch as a director on 20 December 2023 (2 pages)
12 October 2023Full accounts made up to 31 December 2022 (26 pages)
29 September 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
3 March 2023Appointment of Mr Paul James Lewis as a secretary on 23 February 2023 (2 pages)
2 March 2023Termination of appointment of Nikki Petken as a secretary on 23 February 2023 (1 page)
7 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
13 September 2022Full accounts made up to 31 December 2021 (26 pages)
14 January 2022Appointment of Nikki Petken as a secretary on 12 January 2022 (2 pages)
14 January 2022Termination of appointment of Paul James Lewis as a secretary on 12 January 2022 (1 page)
6 October 2021Full accounts made up to 31 December 2020 (26 pages)
1 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
2 July 2021Appointment of Mr Paul James Lewis as a secretary on 30 June 2021 (2 pages)
1 July 2021Termination of appointment of Louise Victoria Savage as a secretary on 30 June 2021 (1 page)
4 December 2020Full accounts made up to 31 December 2019 (26 pages)
23 November 2020Appointment of Mrs Louise Savage as a secretary on 23 November 2020 (2 pages)
23 November 2020Secretary's details changed for Mrs Louise Savage on 23 November 2020 (1 page)
23 November 2020Termination of appointment of Nikki Petken as a secretary on 23 November 2020 (1 page)
13 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
11 September 2020Appointment of Mrs Michelle Anne Deans as a director on 9 September 2020 (2 pages)
8 September 2020Termination of appointment of Nicholas Peter Newton as a director on 4 September 2020 (1 page)
24 July 2020Memorandum and Articles of Association (3 pages)
24 July 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
27 March 2020Termination of appointment of Paul John Greensmith as a director on 27 March 2020 (1 page)
31 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-31
(3 pages)
10 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
24 September 2019Full accounts made up to 31 December 2018 (24 pages)
2 April 2019Termination of appointment of Kevin Peter Moorhouse as a director on 1 April 2019 (1 page)
2 April 2019Appointment of Mr Paul John Greensmith as a director on 1 April 2019 (2 pages)
10 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
21 September 2018Full accounts made up to 31 December 2017 (24 pages)
30 July 2018Satisfaction of charge 028581610021 in full (4 pages)
19 April 2018Appointment of Ms Nikki Petken as a secretary on 18 April 2018 (2 pages)
19 April 2018Termination of appointment of Elliot Saul Kaye as a secretary on 18 April 2018 (1 page)
12 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
17 August 2017Full accounts made up to 31 December 2016 (23 pages)
17 August 2017Full accounts made up to 31 December 2016 (23 pages)
13 March 2017Director's details changed for Mr Nick Newton on 13 March 2017 (2 pages)
13 March 2017Appointment of Mr Nick Newton as a director on 2 March 2017 (2 pages)
13 March 2017Director's details changed for Mr Nick Newton on 13 March 2017 (2 pages)
13 March 2017Appointment of Mr Nick Newton as a director on 2 March 2017 (2 pages)
7 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
20 September 2016Full accounts made up to 31 December 2015 (23 pages)
20 September 2016Full accounts made up to 31 December 2015 (23 pages)
5 September 2016Termination of appointment of Adrian John Young as a director on 1 September 2016 (2 pages)
5 September 2016Termination of appointment of Adrian John Young as a director on 1 September 2016 (2 pages)
7 October 2015Registered office address changed from Unit 12 Imperial Park Imperial Way Watford Herts WD24 4PP to 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU on 7 October 2015 (1 page)
7 October 2015Director's details changed for Adrian John Young on 16 October 2014 (2 pages)
7 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
7 October 2015Registered office address changed from Unit 12 Imperial Park Imperial Way Watford Herts WD24 4PP to 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU on 7 October 2015 (1 page)
7 October 2015Registered office address changed from Unit 12 Imperial Park Imperial Way Watford Herts WD24 4PP to 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU on 7 October 2015 (1 page)
7 October 2015Director's details changed for Adrian John Young on 16 October 2014 (2 pages)
7 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
29 September 2015Full accounts made up to 31 December 2014 (20 pages)
29 September 2015Full accounts made up to 31 December 2014 (20 pages)
17 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(5 pages)
17 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(5 pages)
6 September 2014Full accounts made up to 31 December 2013 (21 pages)
6 September 2014Full accounts made up to 31 December 2013 (21 pages)
23 May 2014Registration of charge 028581610021 (19 pages)
23 May 2014Registration of charge 028581610021 (19 pages)
22 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(5 pages)
22 October 2013Director's details changed for John Richard Newton on 27 September 2013 (2 pages)
22 October 2013Director's details changed for Eamonn Macarten Dowdall on 27 September 2013 (2 pages)
22 October 2013Director's details changed for Elliot Saul Kaye on 27 September 2013 (2 pages)
22 October 2013Secretary's details changed for Elliot Saul Kaye on 27 September 2013 (1 page)
22 October 2013Director's details changed for Eamonn Macarten Dowdall on 27 September 2013 (2 pages)
22 October 2013Director's details changed for Adrian John Young on 27 September 2013 (2 pages)
22 October 2013Director's details changed for Kevin Moorhouse on 27 September 2013 (2 pages)
22 October 2013Director's details changed for Adrian John Young on 27 September 2013 (2 pages)
22 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(5 pages)
22 October 2013Director's details changed for John Richard Newton on 27 September 2013 (2 pages)
22 October 2013Director's details changed for Elliot Saul Kaye on 27 September 2013 (2 pages)
22 October 2013Secretary's details changed for Elliot Saul Kaye on 27 September 2013 (1 page)
22 October 2013Director's details changed for Kevin Moorhouse on 27 September 2013 (2 pages)
10 September 2013Accounts made up to 31 December 2012 (20 pages)
10 September 2013Accounts made up to 31 December 2012 (20 pages)
2 May 2013Satisfaction of charge 14 in full (2 pages)
2 May 2013Satisfaction of charge 14 in full (2 pages)
25 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (8 pages)
25 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (8 pages)
25 September 2012Accounts made up to 31 December 2011 (20 pages)
25 September 2012Accounts made up to 31 December 2011 (20 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (8 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (8 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (7 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (7 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 20 (9 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 20 (9 pages)
4 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (8 pages)
4 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (8 pages)
3 October 2011Director's details changed for Elliot Saul Kaye on 29 September 2011 (2 pages)
3 October 2011Director's details changed for Elliot Saul Kaye on 29 September 2011 (2 pages)
3 October 2011Secretary's details changed for Elliot Saul Kaye on 29 September 2011 (2 pages)
3 October 2011Secretary's details changed for Elliot Saul Kaye on 29 September 2011 (2 pages)
14 September 2011Accounts made up to 31 December 2010 (19 pages)
14 September 2011Accounts made up to 31 December 2010 (19 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (7 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (7 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 19 (8 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 19 (8 pages)
12 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (8 pages)
12 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (8 pages)
29 September 2010Accounts made up to 31 December 2009 (18 pages)
29 September 2010Accounts made up to 31 December 2009 (18 pages)
17 August 2010Director's details changed for Eamonn Dowdall on 11 August 2010 (3 pages)
17 August 2010Director's details changed for Eamonn Dowdall on 11 August 2010 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (9 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (13 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (9 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (21 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (12 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (12 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (21 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (13 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (103 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (103 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (11 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (11 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 15 (8 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 15 (8 pages)
19 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
1 October 2009Accounts made up to 31 December 2008 (18 pages)
1 October 2009Accounts made up to 31 December 2008 (18 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 13 (7 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 13 (7 pages)
9 April 2009Director appointed eamonn dowdall logged form (2 pages)
9 April 2009Appointment terminated director warren newbert (1 page)
9 April 2009Director appointed eamonn dowdall logged form (2 pages)
9 April 2009Appointment terminated director warren newbert (1 page)
27 October 2008Accounts made up to 31 December 2007 (19 pages)
27 October 2008Accounts made up to 31 December 2007 (19 pages)
20 October 2008Return made up to 29/09/08; full list of members (5 pages)
20 October 2008Return made up to 29/09/08; full list of members (5 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 12 (11 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 12 (11 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008New secretary appointed (2 pages)
14 January 2008Secretary resigned (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008New secretary appointed (2 pages)
2 November 2007Accounts made up to 31 December 2006 (21 pages)
2 November 2007Accounts made up to 31 December 2006 (21 pages)
29 October 2007Return made up to 29/09/07; full list of members (3 pages)
29 October 2007Return made up to 29/09/07; full list of members (3 pages)
10 March 2007Secretary resigned (1 page)
10 March 2007Secretary resigned (1 page)
10 January 2007New secretary appointed;new director appointed (1 page)
10 January 2007New secretary appointed;new director appointed (1 page)
17 October 2006Return made up to 29/09/06; full list of members (8 pages)
17 October 2006Return made up to 29/09/06; full list of members (8 pages)
3 August 2006Accounts made up to 30 June 2005 (18 pages)
3 August 2006Accounts made up to 30 June 2005 (18 pages)
4 July 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
4 July 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
26 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
26 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
13 March 2006Registered office changed on 13/03/06 from: unit 14 olympic industrial est fulton road wembley middlesex HA9 0TF (1 page)
13 March 2006Registered office changed on 13/03/06 from: unit 14 olympic industrial est fulton road wembley middlesex HA9 0TF (1 page)
26 January 2006Particulars of mortgage/charge (16 pages)
26 January 2006Particulars of mortgage/charge (16 pages)
20 October 2005Return made up to 29/09/05; full list of members (3 pages)
20 October 2005Return made up to 29/09/05; full list of members (3 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
5 May 2005Accounts made up to 30 June 2004 (18 pages)
5 May 2005Accounts made up to 30 June 2004 (18 pages)
27 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 January 2004Accounts made up to 30 June 2003 (18 pages)
15 January 2004Accounts made up to 30 June 2003 (18 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
13 October 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 2003Particulars of mortgage/charge (21 pages)
13 May 2003Particulars of mortgage/charge (21 pages)
6 April 2003Accounts made up to 30 June 2002 (20 pages)
6 April 2003Accounts made up to 30 June 2002 (20 pages)
21 October 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2002Accounts made up to 30 June 2001 (17 pages)
30 April 2002Accounts made up to 30 June 2001 (17 pages)
29 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
29 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
4 October 2001Return made up to 29/09/01; full list of members (7 pages)
4 October 2001Return made up to 29/09/01; full list of members (7 pages)
1 May 2001Accounts made up to 30 June 2000 (18 pages)
1 May 2001Accounts made up to 30 June 2000 (18 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
22 January 2001Secretary resigned (1 page)
22 January 2001New secretary appointed;new director appointed (2 pages)
22 January 2001New secretary appointed;new director appointed (2 pages)
22 January 2001Secretary resigned (1 page)
22 January 2001Return made up to 29/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
22 January 2001Return made up to 29/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
29 March 2000Secretary resigned;director resigned (1 page)
29 March 2000New secretary appointed (2 pages)
29 March 2000Secretary resigned;director resigned (1 page)
29 March 2000Registered office changed on 29/03/00 from: 1 the forum hanworth lane chertsey surrey KT16 9JX (1 page)
29 March 2000New secretary appointed (2 pages)
29 March 2000Registered office changed on 29/03/00 from: 1 the forum hanworth lane chertsey surrey KT16 9JX (1 page)
24 March 2000Declaration of assistance for shares acquisition (7 pages)
24 March 2000Declaration of assistance for shares acquisition (6 pages)
24 March 2000Declaration of assistance for shares acquisition (6 pages)
24 March 2000Declaration of assistance for shares acquisition (7 pages)
24 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
24 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
21 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
21 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
20 March 2000Particulars of mortgage/charge (103 pages)
20 March 2000Particulars of mortgage/charge (13 pages)
20 March 2000Particulars of mortgage/charge (103 pages)
20 March 2000Particulars of mortgage/charge (13 pages)
18 March 2000Declaration of satisfaction of mortgage/charge (1 page)
18 March 2000Declaration of satisfaction of mortgage/charge (1 page)
18 March 2000Declaration of satisfaction of mortgage/charge (1 page)
18 March 2000Declaration of satisfaction of mortgage/charge (1 page)
18 March 2000Declaration of satisfaction of mortgage/charge (1 page)
18 March 2000Declaration of satisfaction of mortgage/charge (1 page)
17 March 2000Particulars of mortgage/charge (3 pages)
17 March 2000Particulars of mortgage/charge (5 pages)
17 March 2000Particulars of mortgage/charge (5 pages)
17 March 2000Particulars of mortgage/charge (3 pages)
9 March 2000Particulars of mortgage/charge (12 pages)
9 March 2000Particulars of mortgage/charge (12 pages)
7 March 2000Accounts made up to 30 June 1999 (16 pages)
7 March 2000Accounts made up to 30 June 1999 (16 pages)
7 March 2000Auditor's resignation (1 page)
7 March 2000Auditor's resignation (1 page)
22 December 1999Return made up to 29/09/99; full list of members (6 pages)
22 December 1999Return made up to 29/09/99; full list of members (6 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
15 June 1999Particulars of mortgage/charge (9 pages)
15 June 1999Particulars of mortgage/charge (9 pages)
2 May 1999Accounts made up to 30 June 1998 (15 pages)
2 May 1999Accounts made up to 30 June 1998 (15 pages)
11 December 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/11/98
(3 pages)
11 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
11 December 1998Memorandum and Articles of Association (7 pages)
11 December 1998Memorandum and Articles of Association (7 pages)
24 September 1998Return made up to 29/09/98; no change of members (4 pages)
24 September 1998Return made up to 29/09/98; no change of members (4 pages)
23 July 1998Particulars of mortgage/charge (5 pages)
23 July 1998Particulars of mortgage/charge (5 pages)
6 May 1998Accounts made up to 30 June 1997 (15 pages)
6 May 1998Accounts made up to 30 June 1997 (15 pages)
16 February 1998Memorandum and Articles of Association (11 pages)
16 February 1998Memorandum and Articles of Association (11 pages)
12 February 1998Company name changed dpl broadcast hire LIMITED\certificate issued on 13/02/98 (2 pages)
12 February 1998Company name changed dpl broadcast hire LIMITED\certificate issued on 13/02/98 (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
6 October 1997Return made up to 29/09/97; full list of members (6 pages)
6 October 1997Return made up to 29/09/97; full list of members (6 pages)
26 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
26 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
18 March 1997Particulars of mortgage/charge (3 pages)
18 March 1997Particulars of mortgage/charge (3 pages)
24 January 1997Return made up to 29/09/96; full list of members (5 pages)
24 January 1997Return made up to 29/09/96; full list of members (5 pages)
4 December 1996Accounting reference date shortened from 30/11/97 to 30/06/97 (1 page)
4 December 1996Secretary resigned (1 page)
4 December 1996Registered office changed on 04/12/96 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
4 December 1996Secretary resigned (1 page)
4 December 1996Registered office changed on 04/12/96 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
4 December 1996New secretary appointed;new director appointed (3 pages)
4 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
4 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
4 December 1996Accounting reference date shortened from 30/11/97 to 30/06/97 (1 page)
4 December 1996New secretary appointed;new director appointed (3 pages)
4 December 1996New director appointed (3 pages)
4 December 1996New director appointed (3 pages)
8 November 1996Accounts for a small company made up to 30 November 1995 (6 pages)
8 November 1996Accounts for a small company made up to 30 November 1995 (6 pages)
15 November 1995Return made up to 29/09/95; full list of members (10 pages)
15 November 1995Return made up to 29/09/95; full list of members (10 pages)
31 July 1995Accounts for a small company made up to 30 November 1994 (5 pages)
31 July 1995Accounts for a small company made up to 30 November 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
29 September 1993Incorporation (16 pages)
29 September 1993Incorporation (16 pages)