Company NameGrant Corporate Media Limited
Company StatusDissolved
Company Number03920556
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 2 months ago)
Dissolution Date28 September 2010 (13 years, 6 months ago)
Previous NameDrotson Limited

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Secretary NameJason Ivan Manning
NationalityBritish
StatusClosed
Appointed08 March 2000(1 month after company formation)
Appointment Duration10 years, 6 months (closed 28 September 2010)
RoleCompany Director
Correspondence AddressFlat 8,The Hurst
Horam
Heathfield
East Sussex
TN21 0JG
Director NameAlasdair David Grant
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2000(1 month after company formation)
Appointment Duration10 years, 6 months (closed 28 September 2010)
RoleTV Producer
Country of ResidenceEngland
Correspondence AddressFlat 5 43 St Georges Drive
London
SW1V 4DG
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address5th Floor
43 Saint Georges Drive
London
SW1V 4DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Net Worth-£34,920
Current Liabilities£58,442

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 June 2009Compulsory strike-off action has been discontinued (1 page)
24 June 2009Compulsory strike-off action has been discontinued (1 page)
23 June 2009Return made up to 07/02/09; full list of members (5 pages)
23 June 2009Return made up to 07/02/09; full list of members (5 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 April 2008Return made up to 07/02/08; full list of members (6 pages)
22 April 2008Return made up to 07/02/08; full list of members (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 March 2006Return made up to 07/02/06; full list of members (6 pages)
9 March 2006Return made up to 07/02/06; full list of members (6 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 August 2005Return made up to 07/02/05; full list of members (6 pages)
2 August 2005Return made up to 07/02/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 February 2003Return made up to 07/02/03; full list of members (6 pages)
19 February 2003Return made up to 07/02/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 March 2002Return made up to 07/02/02; full list of members (6 pages)
6 March 2002Return made up to 07/02/02; full list of members (6 pages)
21 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 March 2001Return made up to 07/02/01; full list of members (6 pages)
9 March 2001Return made up to 07/02/01; full list of members (6 pages)
19 December 2000Accounting reference date shortened from 05/04/01 to 31/03/01 (1 page)
19 December 2000Accounting reference date shortened from 05/04/01 to 31/03/01 (1 page)
27 April 2000Accounting reference date extended from 28/02/01 to 05/04/01 (1 page)
27 April 2000New secretary appointed (2 pages)
27 April 2000New secretary appointed (2 pages)
6 April 2000Director resigned (1 page)
6 April 2000Secretary resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000Registered office changed on 06/04/00 from: 16 saint john street london EC1M 4NT (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000Director resigned (1 page)
6 April 2000Secretary resigned (1 page)
5 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 April 2000Company name changed drotson LIMITED\certificate issued on 05/04/00 (2 pages)
4 April 2000Company name changed drotson LIMITED\certificate issued on 05/04/00 (2 pages)
7 February 2000Incorporation (15 pages)