Watford
Hertfordshire
WD18 8JU
Secretary Name | Mr Paul James Lewis |
---|---|
Status | Current |
Appointed | 23 February 2023(23 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
Director Name | Mr Stephane Jacques Louis Marie Joseph Vermersch |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 December 2023(23 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
Director Name | Mr Shaun Gregory |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2023(23 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
Director Name | Ms Michelle Anne Deans |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 20 December 2023(23 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Tax Director |
Country of Residence | England |
Correspondence Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
Director Name | Mr Warwick Owen Lynch |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 20 December 2023(23 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
Director Name | Mr John Richard Newton |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(11 months after company formation) |
Appointment Duration | 22 years, 12 months (resigned 20 December 2023) |
Role | Chief Executive |
Country of Residence | Australia |
Correspondence Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
Director Name | Mr Warren Karl Newbert |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House 2 Beacon View South End Lane Northall Dunstable Bedfordshire LU6 2BA |
Secretary Name | Mr Warren Karl Newbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 December 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House 2 Beacon View South End Lane Northall Dunstable Bedfordshire LU6 2BA |
Director Name | Mr Adrian John Young |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
Secretary Name | Mr Adrian John Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kingfisher Meadows Halstead Essex CO9 2TW |
Secretary Name | Mr Elliot Saul Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 18 April 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
Director Name | Mr Eamonn Macarten Dowdall |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2009(9 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 20 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
Director Name | Mr Kevin Peter Moorhouse |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(9 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
Secretary Name | Ms Nikki Petken |
---|---|
Status | Resigned |
Appointed | 18 April 2018(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 November 2020) |
Role | Company Director |
Correspondence Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
Director Name | Mr Paul John Greensmith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(19 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 27 March 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
Secretary Name | Mrs Louise Victoria Savage |
---|---|
Status | Resigned |
Appointed | 23 November 2020(20 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
Secretary Name | Mr Paul James Lewis |
---|---|
Status | Resigned |
Appointed | 30 June 2021(21 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 January 2022) |
Role | Company Director |
Correspondence Address | 10 Chatterton Road London N4 2DZ |
Director Name | Cremorne Nominees No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | Collins House 32-38 Station Road Gerrards Cross Buckinghamshire SL9 8EL |
Secretary Name | Cremorne Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | Collins House 32-38 Station Road Gerrards Cross Buckinghamshire SL9 8EL |
Website | gravitymedia.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Holywell |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Gravity Media Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
11 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
---|---|
4 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
23 November 2020 | Secretary's details changed for Mrs Louise Savage on 23 November 2020 (1 page) |
23 November 2020 | Appointment of Mrs Louise Savage as a secretary on 23 November 2020 (2 pages) |
23 November 2020 | Termination of appointment of Nikki Petken as a secretary on 23 November 2020 (1 page) |
27 March 2020 | Termination of appointment of Paul John Greensmith as a director on 27 March 2020 (1 page) |
17 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
2 April 2019 | Appointment of Mr Paul John Greensmith as a director on 1 April 2019 (2 pages) |
2 April 2019 | Termination of appointment of Kevin Peter Moorhouse as a director on 1 April 2019 (1 page) |
14 February 2019 | Confirmation statement made on 3 February 2019 with updates (4 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
18 July 2018 | Statement of capital following an allotment of shares on 28 June 2018
|
17 July 2018 | Resolutions
|
19 April 2018 | Termination of appointment of Elliot Saul Kaye as a secretary on 18 April 2018 (1 page) |
19 April 2018 | Appointment of Ms Nikki Petken as a secretary on 18 April 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
20 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
20 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
10 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
14 September 2016 | Termination of appointment of Adrian John Young as a director on 14 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Adrian John Young as a director on 14 September 2016 (1 page) |
10 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Director's details changed for Mr Adrian John Young on 16 October 2014 (2 pages) |
10 February 2016 | Director's details changed for Mr Adrian John Young on 16 October 2014 (2 pages) |
10 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
7 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
25 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
6 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
19 February 2014 | Director's details changed for Adrian John Young on 3 February 2014 (2 pages) |
19 February 2014 | Director's details changed for John Richard Newton on 3 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Elliot Saul Kaye on 3 February 2014 (2 pages) |
19 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Director's details changed for Kevin Moorhouse on 3 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Adrian John Young on 3 February 2014 (2 pages) |
19 February 2014 | Secretary's details changed for Elliot Saul Kaye on 3 February 2014 (1 page) |
19 February 2014 | Secretary's details changed for Elliot Saul Kaye on 3 February 2014 (1 page) |
19 February 2014 | Director's details changed for John Richard Newton on 3 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Kevin Moorhouse on 3 February 2014 (2 pages) |
19 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Director's details changed for Kevin Moorhouse on 3 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Elliot Saul Kaye on 3 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Elliot Saul Kaye on 3 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Eamonn Macarten Dowdall on 3 February 2014 (2 pages) |
19 February 2014 | Director's details changed for John Richard Newton on 3 February 2014 (2 pages) |
19 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Director's details changed for Eamonn Macarten Dowdall on 3 February 2014 (2 pages) |
19 February 2014 | Secretary's details changed for Elliot Saul Kaye on 3 February 2014 (1 page) |
19 February 2014 | Director's details changed for Adrian John Young on 3 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Eamonn Macarten Dowdall on 3 February 2014 (2 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (8 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (8 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (8 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
29 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (8 pages) |
29 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (8 pages) |
29 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (8 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
22 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (8 pages) |
22 February 2011 | Secretary's details changed for Elliot Saul Kaye on 1 February 2011 (2 pages) |
22 February 2011 | Secretary's details changed for Elliot Saul Kaye on 1 February 2011 (2 pages) |
22 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (8 pages) |
22 February 2011 | Director's details changed for Elliot Saul Kaye on 1 February 2011 (2 pages) |
22 February 2011 | Secretary's details changed for Elliot Saul Kaye on 1 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Elliot Saul Kaye on 1 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Elliot Saul Kaye on 1 February 2011 (2 pages) |
22 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (8 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
23 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
9 April 2009 | Director appointed kevin moorhouse (2 pages) |
9 April 2009 | Director appointed kevin moorhouse (2 pages) |
9 April 2009 | Appointment terminated director warren newbert (1 page) |
9 April 2009 | Appointment terminated director warren newbert (1 page) |
9 April 2009 | Director appointed eamonn dowdall (2 pages) |
9 April 2009 | Director appointed eamonn dowdall (2 pages) |
24 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
7 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
7 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
14 January 2008 | New secretary appointed;new director appointed (2 pages) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | New secretary appointed;new director appointed (2 pages) |
14 January 2008 | Secretary resigned (1 page) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | Secretary resigned (1 page) |
27 February 2007 | Return made up to 03/02/07; full list of members (8 pages) |
27 February 2007 | Return made up to 03/02/07; full list of members (8 pages) |
10 January 2007 | New secretary appointed;new director appointed (1 page) |
10 January 2007 | New secretary appointed;new director appointed (1 page) |
7 September 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
7 September 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
4 July 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
4 July 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
4 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
4 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: unit 14 olympic industrial estate fulton road wembley middlesex HA9 0TF (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: unit 14 olympic industrial estate fulton road wembley middlesex HA9 0TF (1 page) |
6 March 2006 | Return made up to 03/02/06; full list of members (7 pages) |
6 March 2006 | Return made up to 03/02/06; full list of members (7 pages) |
5 May 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
5 May 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
24 March 2005 | Return made up to 03/02/05; full list of members
|
24 March 2005 | Return made up to 03/02/05; full list of members
|
30 March 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
30 March 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
20 February 2004 | Return made up to 03/02/04; full list of members (7 pages) |
20 February 2004 | Return made up to 03/02/04; full list of members (7 pages) |
30 May 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
30 May 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
5 March 2003 | Return made up to 03/02/03; full list of members
|
5 March 2003 | Return made up to 03/02/03; full list of members
|
5 June 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
5 June 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
7 March 2002 | Return made up to 03/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 03/02/02; full list of members (6 pages) |
27 February 2001 | Return made up to 03/02/01; full list of members
|
27 February 2001 | Return made up to 03/02/01; full list of members
|
26 January 2001 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
26 January 2001 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | New secretary appointed;new director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Registered office changed on 22/01/01 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL (1 page) |
22 January 2001 | Registered office changed on 22/01/01 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL (1 page) |
22 January 2001 | New secretary appointed;new director appointed (2 pages) |
3 February 2000 | Incorporation (18 pages) |
3 February 2000 | Incorporation (18 pages) |