London
W8 4HL
Secretary Name | Timothy David Whitby |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 2002(6 years, 11 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | 14 Cotham Park Bristol BS6 6BU |
Director Name | Mr Timothy David Whitby |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2017(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | TV Producer And Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cotham Park Bristol BS6 6BU |
Secretary Name | Mrs Joy Whitby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Role | Producer Writer |
Correspondence Address | 50 Peel Street London W8 7PD |
Secretary Name | Timothy David Whitby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 May 1997) |
Role | Company Director |
Correspondence Address | 79 Hampton Park Bristol BS6 6LQ |
Secretary Name | Sarah Louise Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | Flat 4 125 Castle Hill Reading Berkshire RG1 7SY |
Secretary Name | William John Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1999(4 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 February 2002) |
Role | Company Director |
Correspondence Address | 28 Albert Square London SW8 1DA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | grasshopper.co.uk |
---|---|
Telephone | 020 79370980 |
Telephone region | London |
Registered Address | 23 Hamilton House Vicarage Gate London W8 4HL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
465k at £1 | Mrs Joy Whitby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£359,430 |
Cash | £682 |
Current Liabilities | £434,619 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 24 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 3 weeks from now) |
24 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
---|---|
18 February 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
25 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
25 February 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
25 February 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
25 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
26 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
25 August 2017 | Secretary's details changed for Timothy David Whitby on 25 August 2017 (1 page) |
25 August 2017 | Secretary's details changed for Timothy David Whitby on 25 August 2017 (1 page) |
25 August 2017 | Appointment of Mr Timothy David Whitby as a director on 25 August 2017 (2 pages) |
25 August 2017 | Appointment of Mr Timothy David Whitby as a director on 25 August 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
21 February 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
21 February 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
25 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
16 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 February 2009 | Return made up to 24/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 24/02/09; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 February 2008 | Return made up to 24/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 24/02/08; full list of members (3 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
15 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
10 January 2006 | Company name changed grasshopper enterprises LIMITED\certificate issued on 10/01/06 (2 pages) |
10 January 2006 | Company name changed grasshopper enterprises LIMITED\certificate issued on 10/01/06 (2 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 March 2005 | Return made up to 24/02/05; full list of members (6 pages) |
3 March 2005 | Return made up to 24/02/05; full list of members (6 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 March 2004 | Return made up to 24/02/04; full list of members
|
2 March 2004 | Return made up to 24/02/04; full list of members
|
23 January 2004 | Registered office changed on 23/01/04 from: 50 peel street london W8 7PD (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: 50 peel street london W8 7PD (1 page) |
29 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
3 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: bdo stoy hayward,northside house 69 tweedy road bromley kent BR1 3WA (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: bdo stoy hayward,northside house 69 tweedy road bromley kent BR1 3WA (1 page) |
20 August 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
20 August 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
14 March 2001 | Return made up to 27/02/01; full list of members
|
14 March 2001 | Return made up to 27/02/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 March 1999 | New secretary appointed (2 pages) |
13 March 1999 | Return made up to 27/02/99; full list of members
|
13 March 1999 | Return made up to 27/02/99; full list of members
|
13 March 1999 | New secretary appointed (2 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
10 March 1998 | Return made up to 27/02/98; no change of members
|
10 March 1998 | Return made up to 27/02/98; no change of members
|
19 December 1997 | Full accounts made up to 31 December 1996 (10 pages) |
19 December 1997 | Full accounts made up to 31 December 1996 (10 pages) |
21 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
21 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
12 May 1997 | New secretary appointed (2 pages) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | New secretary appointed (2 pages) |
1 April 1997 | Registered office changed on 01/04/97 from: 50 peel street london W8 7PD (1 page) |
1 April 1997 | Registered office changed on 01/04/97 from: 50 peel street london W8 7PD (1 page) |
14 March 1997 | Return made up to 27/02/97; no change of members (4 pages) |
14 March 1997 | Return made up to 27/02/97; no change of members (4 pages) |
31 October 1996 | New secretary appointed (2 pages) |
31 October 1996 | New secretary appointed (2 pages) |
26 October 1996 | Secretary resigned (1 page) |
26 October 1996 | Return made up to 27/02/96; full list of members (6 pages) |
26 October 1996 | Return made up to 27/02/96; full list of members (6 pages) |
26 October 1996 | Secretary resigned (1 page) |
24 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
24 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
19 October 1995 | Accounting reference date notified as 31/12 (1 page) |
19 October 1995 | Accounting reference date notified as 31/12 (1 page) |
30 June 1995 | Ad 31/05/95--------- £ si 464998@1=464998 £ ic 2/465000 (2 pages) |
30 June 1995 | Ad 31/05/95--------- £ si 464998@1=464998 £ ic 2/465000 (2 pages) |