Company NameGrove Media Investments Limited
Company StatusDissolved
Company Number03686738
CategoryPrivate Limited Company
Incorporation Date22 December 1998(25 years, 4 months ago)
Dissolution Date31 August 2019 (4 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stephen Howard Margolis
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1998(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address31 Hamilton Terrace
London
NW8 9RG
Secretary NameMrs Deborah Michele Lake
NationalityBritish
StatusClosed
Appointed22 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Chumleigh Walk
Surbiton
Surrey
KT5 8BW
Director NameMiss Vikki Louise Mickel
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(9 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Linkfield Road
Isleworth
TW7 6QH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 December 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2013
Net Worth-£1,011,064
Cash£9,499
Current Liabilities£1,878,134

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 August 2019Final Gazette dissolved following liquidation (1 page)
31 May 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
19 March 2019Liquidators' statement of receipts and payments to 9 January 2019 (21 pages)
15 March 2018Liquidators' statement of receipts and payments to 9 January 2018 (25 pages)
26 January 2017Registered office address changed from 115 Eastbourne Mews London W2 6LQ to 24 Conduit Place London W2 1EP on 26 January 2017 (2 pages)
26 January 2017Registered office address changed from 115 Eastbourne Mews London W2 6LQ to 24 Conduit Place London W2 1EP on 26 January 2017 (2 pages)
25 January 2017Statement of affairs with form 4.19 (6 pages)
25 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-10
(1 page)
25 January 2017Appointment of a voluntary liquidator (1 page)
25 January 2017Appointment of a voluntary liquidator (1 page)
25 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-10
(1 page)
25 January 2017Statement of affairs with form 4.19 (6 pages)
23 December 2016Notice of completion of voluntary arrangement (17 pages)
23 December 2016Notice of completion of voluntary arrangement (17 pages)
4 January 2016Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
4 January 2016Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
3 December 2015Total exemption small company accounts made up to 30 September 2015 (9 pages)
3 December 2015Total exemption small company accounts made up to 30 September 2015 (9 pages)
2 December 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
2 December 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
29 April 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 3
(5 pages)
29 April 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 3
(5 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
9 July 2014Registered office address changed from 10 Old Burlington Street London W1S 3AG on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 10 Old Burlington Street London W1S 3AG on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 10 Old Burlington Street London W1S 3AG on 9 July 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
14 May 2014Compulsory strike-off action has been discontinued (1 page)
14 May 2014Compulsory strike-off action has been discontinued (1 page)
13 May 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 3
(5 pages)
13 May 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 3
(5 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
15 August 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
15 August 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
5 April 2013Accounts for a small company made up to 30 September 2011 (8 pages)
5 April 2013Accounts for a small company made up to 30 September 2011 (8 pages)
18 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
12 December 2012Compulsory strike-off action has been discontinued (1 page)
12 December 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
25 April 2012Compulsory strike-off action has been discontinued (1 page)
25 April 2012Compulsory strike-off action has been discontinued (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
20 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
20 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
9 October 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
9 October 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
28 July 2011Amended accounts made up to 31 March 2010 (8 pages)
28 July 2011Amended accounts made up to 31 March 2010 (8 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
2 June 2010Full accounts made up to 31 March 2009 (12 pages)
2 June 2010Full accounts made up to 31 March 2009 (12 pages)
25 May 2010Director's details changed for Mr Stephen Howard Margolis on 23 December 2009 (2 pages)
25 May 2010Director's details changed for Mr Stephen Howard Margolis on 1 January 2010 (2 pages)
25 May 2010Director's details changed for Mr Stephen Howard Margolis on 1 January 2010 (2 pages)
25 May 2010Director's details changed for Mr Stephen Howard Margolis on 1 January 2010 (2 pages)
25 May 2010Director's details changed for Mr Stephen Howard Margolis on 23 December 2009 (2 pages)
20 May 2010Full accounts made up to 31 March 2008 (13 pages)
20 May 2010Full accounts made up to 31 March 2008 (13 pages)
19 May 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
29 April 2010Registered office address changed from 25 Noel Street London W1F 8GX on 29 April 2010 (1 page)
29 April 2010Registered office address changed from 25 Noel Street London W1F 8GX on 29 April 2010 (1 page)
4 November 2009Annual return made up to 22 December 2008 with a full list of shareholders (3 pages)
4 November 2009Annual return made up to 22 December 2008 with a full list of shareholders (3 pages)
19 February 2009Accounts for a small company made up to 31 March 2007 (8 pages)
19 February 2009Accounts for a small company made up to 31 March 2007 (8 pages)
5 August 2008Return made up to 22/12/07; full list of members (3 pages)
5 August 2008Return made up to 22/12/07; full list of members (3 pages)
3 June 2008Appointment terminated director vikki mickel (1 page)
3 June 2008Appointment terminated director vikki mickel (1 page)
22 April 2008Ad 05/04/08\gbp si 145224085@1=145224085\gbp ic 2/145224087\ (2 pages)
22 April 2008Gbp nc 1000/145225085\04/04/08 (1 page)
22 April 2008Ad 05/04/08\gbp si 145224085@1=145224085\gbp ic 2/145224087\ (2 pages)
22 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES ‐ Elective resolution
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
22 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES ‐ Elective resolution
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
22 April 2008Gbp nc 1000/145225085\04/04/08 (1 page)
18 April 2008Director appointed vikki louise mickel (4 pages)
18 April 2008Director appointed vikki louise mickel (4 pages)
31 January 2008Accounts for a small company made up to 31 March 2006 (8 pages)
31 January 2008Accounts for a small company made up to 31 March 2006 (8 pages)
19 April 2007Full accounts made up to 31 March 2005 (16 pages)
19 April 2007Full accounts made up to 31 March 2005 (16 pages)
2 March 2007Return made up to 22/12/06; full list of members (6 pages)
2 March 2007Return made up to 22/12/06; full list of members (6 pages)
5 May 2006Particulars of mortgage/charge (6 pages)
5 May 2006Particulars of mortgage/charge (6 pages)
10 March 2006Return made up to 22/12/05; full list of members (6 pages)
10 March 2006Return made up to 22/12/05; full list of members (6 pages)
8 December 2005Delivery ext'd 3 mth 31/03/05 (1 page)
8 December 2005Full accounts made up to 31 March 2004 (15 pages)
8 December 2005Full accounts made up to 31 March 2004 (15 pages)
8 December 2005Delivery ext'd 3 mth 31/03/05 (1 page)
25 July 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2005Full accounts made up to 31 March 2003 (15 pages)
2 February 2005Full accounts made up to 31 March 2003 (15 pages)
1 February 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
1 February 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
19 February 2004Full accounts made up to 31 March 2002 (14 pages)
19 February 2004Full accounts made up to 31 March 2002 (14 pages)
9 February 2004Return made up to 22/12/03; full list of members (6 pages)
9 February 2004Return made up to 22/12/03; full list of members (6 pages)
3 March 2003Return made up to 22/12/02; full list of members (6 pages)
3 March 2003Return made up to 22/12/02; full list of members (6 pages)
22 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
22 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
7 January 2003Accounts for a small company made up to 31 March 2001 (7 pages)
7 January 2003Accounts for a small company made up to 31 March 2001 (7 pages)
20 March 2002Return made up to 22/12/01; full list of members (6 pages)
20 March 2002Return made up to 22/12/01; full list of members (6 pages)
6 December 2001Full accounts made up to 31 March 2000 (11 pages)
6 December 2001Full accounts made up to 31 March 2000 (11 pages)
6 February 2001Return made up to 22/12/00; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
(6 pages)
6 February 2001Return made up to 22/12/00; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
(6 pages)
27 October 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
27 October 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
20 April 2000Particulars of mortgage/charge (11 pages)
20 April 2000Particulars of mortgage/charge (11 pages)
30 March 2000Particulars of mortgage/charge (7 pages)
30 March 2000Particulars of mortgage/charge (7 pages)
28 March 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
28 March 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
6 March 2000Return made up to 22/12/99; full list of members (6 pages)
6 March 2000Return made up to 22/12/99; full list of members (6 pages)
8 July 1999Particulars of mortgage/charge (18 pages)
8 July 1999Particulars of mortgage/charge (18 pages)
17 June 1999Registered office changed on 17/06/99 from: 115 eastbourne mews london W2 6LQ (1 page)
17 June 1999Registered office changed on 17/06/99 from: 115 eastbourne mews london W2 6LQ (1 page)
24 May 1999Particulars of mortgage/charge (7 pages)
24 May 1999Particulars of mortgage/charge (7 pages)
14 April 1999Particulars of mortgage/charge (5 pages)
14 April 1999Particulars of mortgage/charge (5 pages)
29 December 1998New secretary appointed (2 pages)
29 December 1998Secretary resigned (1 page)
29 December 1998Secretary resigned (1 page)
29 December 1998New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
29 December 1998Director resigned (1 page)
29 December 1998Director resigned (1 page)
29 December 1998New secretary appointed (2 pages)
22 December 1998Incorporation (15 pages)
22 December 1998Incorporation (15 pages)