Company NameGravity Oxford Ltd
Company StatusActive
Company Number04230132
CategoryPrivate Limited Company
Incorporation Date7 June 2001(22 years, 11 months ago)
Previous NamesJ.J. Marketing Limited and JJ Marketing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Sean Donald Feast
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2019(17 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWooden Barn Little Baldon
Oxfordshire
OX44 9PU
Director NameMr Mark Thomas Lethbridge
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2019(17 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWooden Barn Little Baldon
Oxfordshire
OX44 9PU
Director NameMr Andrew Michael Daynes
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(20 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Wilson Street
London
EC2A 2BB
Director NameMrs Virginia Druce
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(same day as company formation)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressHillswood
Frieth
Henley On Thames
Oxfordshire
RG9 6PJ
Secretary NameLouisa Gemma Druce
NationalityBritish
StatusResigned
Appointed07 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Vanguard Close
High Wycombe
Buckinghamshire
HP12 3FP
Director NameMr James Edward Goddard
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(3 weeks, 5 days after company formation)
Appointment Duration19 years, 3 months (resigned 23 October 2020)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressClock Barn Little Baldon
Oxfordhsire
OX44 9PU
Secretary NameMr James Edward Goddard
NationalityBritish
StatusResigned
Appointed03 July 2001(3 weeks, 5 days after company formation)
Appointment Duration19 years, 3 months (resigned 23 October 2020)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressClock Barn Little Baldon
Oxfordhsire
OX44 9PU
Director NameMrs Leonie Frances Goddard
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(1 year, 3 months after company formation)
Appointment Duration16 years, 3 months (resigned 18 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClock Barn Little Baldon
Oxfordhsire
OX44 9PU
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitejjmarketing.co.uk
Email address[email protected]
Telephone01865 343100
Telephone regionOxford

Location

Registered Address69 Wilson Street
London
EC2A 2BB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1J.e. Goddard
50.00%
Ordinary
1 at £1Mrs L.g. Goddard
50.00%
Ordinary

Financials

Year2014
Net Worth£297,308
Cash£331,596
Current Liabilities£996,345

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

10 May 2023Delivered on: 15 May 2023
Persons entitled: Investec Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not available.
Outstanding
7 September 2021Delivered on: 20 September 2021
Persons entitled: Investec Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
23 December 2019Delivered on: 3 January 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
18 January 2019Delivered on: 23 January 2019
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
4 June 2010Delivered on: 12 June 2010
Persons entitled: Anthony John Barclay, Wendy Barclay & Peter Edward Hawley

Classification: Rent deposit deed
Secured details: £29,929 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charge over the initial deposit and the deposit balance in accordance with the rent deposit deed re a lease of the premises the clock barn and the wooden barn little baldon nuneham courtenay oxfordshire see image for full details.
Outstanding

Filing History

15 January 2024Total exemption full accounts made up to 31 December 2022 (1 page)
1 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
20 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
4 October 2023Registered office address changed from Wooden Barn Little Baldon Oxfordshire OX44 9PU England to 69 Wilson Street London EC2A 2BB on 4 October 2023 (1 page)
7 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
15 May 2023Registration of charge 042301320005, created on 10 May 2023 (65 pages)
18 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
18 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
18 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (44 pages)
10 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
10 October 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
10 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (44 pages)
20 July 2022Change of details for Gravity Global Limited as a person with significant control on 18 January 2019 (2 pages)
13 July 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
30 September 2021Memorandum and Articles of Association (11 pages)
30 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 September 2021Appointment of Mr Andrew Michael Daynes as a director on 7 September 2021 (2 pages)
22 September 2021Accounts for a small company made up to 31 December 2020 (13 pages)
20 September 2021Registration of charge 042301320004, created on 7 September 2021 (22 pages)
10 September 2021Satisfaction of charge 042301320002 in full (1 page)
10 September 2021Satisfaction of charge 042301320003 in full (1 page)
14 July 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
13 July 2021Accounts for a small company made up to 31 December 2019 (11 pages)
13 July 2021S1096 Court Order to Rectify (2 pages)
9 April 2021Director's details changed for Mr Mark Thomas Lethbridge on 7 December 2020 (2 pages)
6 January 2021Amended accounts for a small company made up to 31 December 2019 (11 pages)
17 December 2020Full accounts made up to 31 December 2019 (18 pages)
6 November 2020Registered office address changed from , Clock Barn Little Baldon, Oxfordhsire, OX44 9PU to Wooden Barn Little Baldon Oxfordshire OX44 9PU on 6 November 2020 (1 page)
6 November 2020Registered office address changed from Clock Barn Little Baldon Oxfordhsire OX44 9PU to Wooden Barn Little Baldon Oxfordshire OX44 9PU on 6 November 2020 (1 page)
28 October 2020Termination of appointment of James Edward Goddard as a director on 23 October 2020 (1 page)
28 October 2020Termination of appointment of James Edward Goddard as a secretary on 23 October 2020 (1 page)
20 July 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
3 January 2020Registration of charge 042301320003, created on 23 December 2019 (56 pages)
1 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
11 July 2019Confirmation statement made on 7 June 2019 with updates (5 pages)
8 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-08
(3 pages)
4 February 2019Notification of Gravity Global Limited as a person with significant control on 18 January 2019 (2 pages)
4 February 2019Termination of appointment of Leonie Frances Goddard as a director on 18 January 2019 (1 page)
4 February 2019Appointment of Mr Sean Donald Feast as a director on 18 January 2019 (2 pages)
4 February 2019Cessation of James Edward Goddard as a person with significant control on 18 January 2019 (1 page)
4 February 2019Statement of capital following an allotment of shares on 18 January 2019
  • GBP 2.316
(3 pages)
4 February 2019Appointment of Mr Mark Thomas Lethbridge as a director on 18 January 2019 (2 pages)
4 February 2019Cessation of Leonie Frances Goddard as a person with significant control on 18 January 2019 (1 page)
29 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
23 January 2019Registration of charge 042301320002, created on 18 January 2019 (53 pages)
8 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
5 April 2018Accounts for a small company made up to 31 December 2017 (9 pages)
9 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
26 July 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
26 July 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
20 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
(6 pages)
20 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
(6 pages)
15 March 2016Accounts for a small company made up to 31 December 2015 (6 pages)
15 March 2016Accounts for a small company made up to 31 December 2015 (6 pages)
15 February 2016Sub-division of shares on 3 February 2016 (5 pages)
15 February 2016Sub-division of shares on 3 February 2016 (5 pages)
15 February 2016Change of share class name or designation (2 pages)
15 February 2016Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
15 February 2016Change of share class name or designation (2 pages)
15 February 2016Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
12 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
12 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
12 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
17 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
17 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 June 2010Director's details changed for Leonie Frances Goddard on 7 June 2010 (2 pages)
15 June 2010Director's details changed for Leonie Frances Goddard on 7 June 2010 (2 pages)
15 June 2010Director's details changed for Leonie Frances Goddard on 7 June 2010 (2 pages)
15 June 2010Director's details changed for Mr James Edward Goddard on 7 June 2010 (2 pages)
15 June 2010Secretary's details changed for Mr James Edward Goddard on 7 June 2010 (1 page)
15 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Mr James Edward Goddard on 7 June 2010 (2 pages)
15 June 2010Secretary's details changed for Mr James Edward Goddard on 7 June 2010 (1 page)
15 June 2010Director's details changed for Mr James Edward Goddard on 7 June 2010 (2 pages)
15 June 2010Secretary's details changed for Mr James Edward Goddard on 7 June 2010 (1 page)
15 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 March 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages)
30 March 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages)
27 August 2009Registered office changed on 27/08/2009 from, little baldon house, little baldon, oxford, OX44 9PU (1 page)
27 August 2009Registered office changed on 27/08/2009 from little baldon house little baldon oxford OX44 9PU (1 page)
27 August 2009Registered office changed on 27/08/2009 from little baldon house little baldon oxford OX44 9PU (1 page)
8 July 2009Return made up to 07/06/09; full list of members (4 pages)
8 July 2009Return made up to 07/06/09; full list of members (4 pages)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
9 June 2008Return made up to 07/06/08; full list of members (4 pages)
9 June 2008Return made up to 07/06/08; full list of members (4 pages)
6 May 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
6 May 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
20 June 2007Return made up to 07/06/07; no change of members (7 pages)
20 June 2007Return made up to 07/06/07; no change of members (7 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
14 June 2006Return made up to 07/06/06; full list of members (7 pages)
14 June 2006Return made up to 07/06/06; full list of members (7 pages)
17 March 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
17 March 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
16 June 2005Return made up to 07/06/05; full list of members
  • 363(287) ‐ Registered office changed on 16/06/05
(7 pages)
16 June 2005Return made up to 07/06/05; full list of members
  • 363(287) ‐ Registered office changed on 16/06/05
(7 pages)
17 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
17 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
14 June 2004Return made up to 07/06/04; full list of members (7 pages)
14 June 2004Return made up to 07/06/04; full list of members (7 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (4 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (4 pages)
21 July 2003Secretary's particulars changed;director's particulars changed (1 page)
21 July 2003Secretary's particulars changed;director's particulars changed (1 page)
21 July 2003Director's particulars changed (1 page)
21 July 2003Secretary's particulars changed;director's particulars changed (1 page)
21 July 2003Director's particulars changed (1 page)
21 July 2003Secretary's particulars changed;director's particulars changed (1 page)
12 June 2003Return made up to 07/06/03; full list of members (7 pages)
12 June 2003Return made up to 07/06/03; full list of members (7 pages)
26 March 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
26 March 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
9 October 2002Director resigned (1 page)
9 October 2002Return made up to 07/06/02; full list of members (7 pages)
9 October 2002Return made up to 07/06/02; full list of members (7 pages)
9 October 2002Director resigned (1 page)
25 June 2002New director appointed (1 page)
25 June 2002New director appointed (1 page)
20 May 2002Registered office changed on 20/05/02 from: hillswood frieth henley on thames oxfordshire RG9 6PJ (1 page)
20 May 2002Registered office changed on 20/05/02 from: hillswood, frieth, henley on thames, oxfordshire RG9 6PJ (1 page)
20 May 2002Registered office changed on 20/05/02 from: hillswood frieth henley on thames oxfordshire RG9 6PJ (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Secretary resigned (1 page)
20 July 2001Secretary resigned (1 page)
20 July 2001New secretary appointed;new director appointed (2 pages)
20 July 2001Ad 07/06/01-30/06/01 £ si 2@1=2 £ ic 1/3 (2 pages)
20 July 2001Ad 07/06/01-30/06/01 £ si 2@1=2 £ ic 1/3 (2 pages)
20 July 2001Director resigned (1 page)
20 July 2001New secretary appointed;new director appointed (2 pages)
26 June 2001Company name changed J.J. marketing LIMITED\certificate issued on 26/06/01 (2 pages)
26 June 2001Company name changed J.J. marketing LIMITED\certificate issued on 26/06/01 (2 pages)
22 June 2001Registered office changed on 22/06/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Registered office changed on 22/06/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
22 June 2001Registered office changed on 22/06/01 from: 5TH floor signet house, 49-51 farringdon road, london, EC1M 3JP (1 page)
22 June 2001New secretary appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001Secretary resigned (1 page)
7 June 2001Incorporation (15 pages)
7 June 2001Incorporation (15 pages)