Company NameGravity Broadcast Limited
Company StatusActive
Company Number03918869
CategoryPrivate Limited Company
Incorporation Date3 February 2000(24 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Elliot Saul Kaye
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(7 years, 11 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
Secretary NameMr Paul James Lewis
StatusCurrent
Appointed23 February 2023(23 years 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(23 years, 10 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(23 years, 10 months after company formation)
Appointment Duration4 months, 1 week
RoleChief Executive
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
Appointed20 December 2023(23 years, 10 months after company formation)
Appointment Duration4 months, 1 week
RoleTax Director
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(23 years, 10 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 December 2000(11 months after company formation)
Appointment Duration22 years, 12 months (resigned 20 December 2023)
RoleChief Executive
Country of ResidenceAustralia
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 December 2000(11 months after company formation)
Appointment Duration8 years, 3 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
Secretary NameMr Warren Karl Newbert
NationalityBritish
StatusResigned
Appointed29 December 2000(11 months after company formation)
Appointment Duration5 years, 11 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(6 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 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(6 years, 10 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(7 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 18 April 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
Director NameMr Eamonn Macarten Dowdall
Date of BirthApril 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2009(9 years after company formation)
Appointment Duration14 years, 9 months (resigned 20 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
Director NameMr Kevin Peter Moorhouse
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(9 years after company formation)
Appointment Duration10 years, 1 month (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
Secretary NameMs Nikki Petken
StatusResigned
Appointed18 April 2018(18 years, 2 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(19 years, 2 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(20 years, 9 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(21 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 January 2022)
RoleCompany Director
Correspondence Address10 Chatterton Road
London
N4 2DZ
Director NameCremorne Nominees No 2 Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence AddressCollins House 32-38 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Secretary NameCremorne Nominees Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence AddressCollins House 32-38 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL

Contact

Websitegravitymedia.co.uk
Email address[email protected]

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

1 at £1Gravity Media Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

11 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
4 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
23 November 2020Secretary's details changed for Mrs Louise Savage on 23 November 2020 (1 page)
23 November 2020Appointment of Mrs Louise Savage as a secretary on 23 November 2020 (2 pages)
23 November 2020Termination of appointment of Nikki Petken as a secretary on 23 November 2020 (1 page)
27 March 2020Termination of appointment of Paul John Greensmith as a director on 27 March 2020 (1 page)
17 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
2 April 2019Appointment of Mr Paul John Greensmith as a director on 1 April 2019 (2 pages)
2 April 2019Termination of appointment of Kevin Peter Moorhouse as a director on 1 April 2019 (1 page)
14 February 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
18 July 2018Statement of capital following an allotment of shares on 28 June 2018
  • GBP 3
(4 pages)
17 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restriction of auth share cap is revoked and deleted/company business 28/06/2018
(3 pages)
19 April 2018Termination of appointment of Elliot Saul Kaye as a secretary on 18 April 2018 (1 page)
19 April 2018Appointment of Ms Nikki Petken as a secretary on 18 April 2018 (2 pages)
15 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
20 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
20 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
10 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
14 September 2016Termination of appointment of Adrian John Young as a director on 14 September 2016 (1 page)
14 September 2016Termination of appointment of Adrian John Young as a director on 14 September 2016 (1 page)
10 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(5 pages)
10 February 2016Director's details changed for Mr Adrian John Young on 16 October 2014 (2 pages)
10 February 2016Director's details changed for Mr Adrian John Young on 16 October 2014 (2 pages)
10 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(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 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)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
25 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(5 pages)
25 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(5 pages)
25 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(5 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
19 February 2014Director's details changed for Adrian John Young on 3 February 2014 (2 pages)
19 February 2014Director's details changed for John Richard Newton on 3 February 2014 (2 pages)
19 February 2014Director's details changed for Elliot Saul Kaye on 3 February 2014 (2 pages)
19 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(5 pages)
19 February 2014Director's details changed for Kevin Moorhouse on 3 February 2014 (2 pages)
19 February 2014Director's details changed for Adrian John Young on 3 February 2014 (2 pages)
19 February 2014Secretary's details changed for Elliot Saul Kaye on 3 February 2014 (1 page)
19 February 2014Secretary's details changed for Elliot Saul Kaye on 3 February 2014 (1 page)
19 February 2014Director's details changed for John Richard Newton on 3 February 2014 (2 pages)
19 February 2014Director's details changed for Kevin Moorhouse on 3 February 2014 (2 pages)
19 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(5 pages)
19 February 2014Director's details changed for Kevin Moorhouse on 3 February 2014 (2 pages)
19 February 2014Director's details changed for Elliot Saul Kaye on 3 February 2014 (2 pages)
19 February 2014Director's details changed for Elliot Saul Kaye on 3 February 2014 (2 pages)
19 February 2014Director's details changed for Eamonn Macarten Dowdall on 3 February 2014 (2 pages)
19 February 2014Director's details changed for John Richard Newton on 3 February 2014 (2 pages)
19 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(5 pages)
19 February 2014Director's details changed for Eamonn Macarten Dowdall on 3 February 2014 (2 pages)
19 February 2014Secretary's details changed for Elliot Saul Kaye on 3 February 2014 (1 page)
19 February 2014Director's details changed for Adrian John Young on 3 February 2014 (2 pages)
19 February 2014Director's details changed for Eamonn Macarten Dowdall on 3 February 2014 (2 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (8 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (8 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (8 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
29 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (8 pages)
29 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (8 pages)
29 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (8 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
22 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (8 pages)
22 February 2011Secretary's details changed for Elliot Saul Kaye on 1 February 2011 (2 pages)
22 February 2011Secretary's details changed for Elliot Saul Kaye on 1 February 2011 (2 pages)
22 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (8 pages)
22 February 2011Director's details changed for Elliot Saul Kaye on 1 February 2011 (2 pages)
22 February 2011Secretary's details changed for Elliot Saul Kaye on 1 February 2011 (2 pages)
22 February 2011Director's details changed for Elliot Saul Kaye on 1 February 2011 (2 pages)
22 February 2011Director's details changed for Elliot Saul Kaye on 1 February 2011 (2 pages)
22 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (8 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
23 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
23 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
9 April 2009Director appointed kevin moorhouse (2 pages)
9 April 2009Director appointed kevin moorhouse (2 pages)
9 April 2009Appointment terminated director warren newbert (1 page)
9 April 2009Appointment terminated director warren newbert (1 page)
9 April 2009Director appointed eamonn dowdall (2 pages)
9 April 2009Director appointed eamonn dowdall (2 pages)
24 February 2009Return made up to 03/02/09; full list of members (4 pages)
24 February 2009Return made up to 03/02/09; full list of members (4 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
7 February 2008Return made up to 03/02/08; full list of members (2 pages)
7 February 2008Return made up to 03/02/08; full list of members (2 pages)
14 January 2008New secretary appointed;new director appointed (2 pages)
14 January 2008Secretary resigned (1 page)
14 January 2008New secretary appointed;new director appointed (2 pages)
14 January 2008Secretary resigned (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
10 March 2007Secretary resigned (1 page)
10 March 2007Secretary resigned (1 page)
27 February 2007Return made up to 03/02/07; full list of members (8 pages)
27 February 2007Return made up to 03/02/07; full list of members (8 pages)
10 January 2007New secretary appointed;new director appointed (1 page)
10 January 2007New secretary appointed;new director appointed (1 page)
7 September 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
7 September 2006Accounts for a dormant company made up to 30 June 2005 (5 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)
4 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
4 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
13 March 2006Registered office changed on 13/03/06 from: unit 14 olympic industrial estate fulton road wembley middlesex HA9 0TF (1 page)
13 March 2006Registered office changed on 13/03/06 from: unit 14 olympic industrial estate fulton road wembley middlesex HA9 0TF (1 page)
6 March 2006Return made up to 03/02/06; full list of members (7 pages)
6 March 2006Return made up to 03/02/06; full list of members (7 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
24 March 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
30 March 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
20 February 2004Return made up to 03/02/04; full list of members (7 pages)
20 February 2004Return made up to 03/02/04; full list of members (7 pages)
30 May 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
30 May 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
5 March 2003Return made up to 03/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2003Return made up to 03/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
5 June 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
7 March 2002Return made up to 03/02/02; full list of members (6 pages)
7 March 2002Return made up to 03/02/02; full list of members (6 pages)
27 February 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2001Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
26 January 2001Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
22 January 2001Secretary resigned (1 page)
22 January 2001New secretary appointed;new director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001Secretary resigned (1 page)
22 January 2001Director resigned (1 page)
22 January 2001New director appointed (2 pages)
22 January 2001Director resigned (1 page)
22 January 2001Registered office changed on 22/01/01 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL (1 page)
22 January 2001Registered office changed on 22/01/01 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL (1 page)
22 January 2001New secretary appointed;new director appointed (2 pages)
3 February 2000Incorporation (18 pages)
3 February 2000Incorporation (18 pages)