Company NameGraviton Productions Limited
DirectorNicholas Henry Thom
Company StatusActive
Company Number04797928
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameMr Nicholas Henry Thom
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2017(14 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleManager
Country of ResidenceMauritius
Correspondence AddressRegent House 316 Beulah Hill
London
SE19 3HF
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(1 year, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 21 June 2017)
RoleCompnay Director
Country of ResidenceCyprus
Correspondence AddressFlat 34, Block B, Christine Complex
Amathountas Avenue
Limassol
4531
Cyprus
Secretary NameMr Alastair Robert Clifford Tulloch
NationalityBritish
StatusResigned
Appointed22 December 2004(1 year, 6 months after company formation)
Appointment Duration13 years (resigned 21 December 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Laurier Road
London
NW5 1SJ
Director NameMs Denise Ann Forsdick
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(14 years after company formation)
Appointment Duration6 months (resigned 21 December 2017)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address4 Hill Street
London
W1J 5NE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.hillfoundationscholarships.org

Location

Registered AddressRegent House
316 Beulah Hill
London
SE19 3HF
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Euro Mark LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,045,677
Cash£3,260
Current Liabilities£3,211,376

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

21 June 2018Delivered on: 26 June 2018
Persons entitled: Ubs Ag, Jersey Branch

Classification: A registered charge
Outstanding

Filing History

1 September 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
23 October 2019Compulsory strike-off action has been discontinued (1 page)
22 October 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
1 April 2019Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA England to Regent House 316 Beulah Hill London SE19 3HF on 1 April 2019 (1 page)
1 April 2019Director's details changed for Mr. Nicholas Henry Thom on 1 April 2019 (2 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
26 June 2018Registration of charge 047979280001, created on 21 June 2018 (21 pages)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
21 December 2017Termination of appointment of Alastair Robert Clifford Tulloch as a secretary on 21 December 2017 (1 page)
21 December 2017Termination of appointment of Alastair Robert Clifford Tulloch as a secretary on 21 December 2017 (1 page)
21 December 2017Appointment of Mr Nicholas Henry Thom as a director on 21 December 2017 (2 pages)
21 December 2017Termination of appointment of Denise Ann Forsdick as a director on 21 December 2017 (1 page)
21 December 2017Termination of appointment of Denise Ann Forsdick as a director on 21 December 2017 (1 page)
21 December 2017Registered office address changed from 4 Hill Street London W1J 5NE to 44a the Green Warlingham Surrey CR6 9NA on 21 December 2017 (1 page)
21 December 2017Registered office address changed from 4 Hill Street London W1J 5NE to 44a the Green Warlingham Surrey CR6 9NA on 21 December 2017 (1 page)
21 December 2017Appointment of Mr Nicholas Henry Thom as a director on 21 December 2017 (2 pages)
26 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
26 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
26 June 2017Notification of Marina Shirokaya as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Marina Shirokaya as a person with significant control on 6 April 2016 (2 pages)
22 June 2017Termination of appointment of Sean Lee Hogan as a director on 21 June 2017 (1 page)
22 June 2017Appointment of Mrs Denise Ann Forsdick as a director on 21 June 2017 (2 pages)
22 June 2017Termination of appointment of Sean Lee Hogan as a director on 21 June 2017 (1 page)
22 June 2017Appointment of Mrs Denise Ann Forsdick as a director on 21 June 2017 (2 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(2 pages)
17 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(2 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
17 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
12 May 2015Amended total exemption small company accounts made up to 30 June 2014 (6 pages)
12 May 2015Amended total exemption small company accounts made up to 30 June 2014 (6 pages)
26 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
20 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
20 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 July 2009Return made up to 13/06/09; full list of members (3 pages)
2 July 2009Return made up to 13/06/09; full list of members (3 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 June 2008Return made up to 13/06/08; full list of members (3 pages)
26 June 2008Return made up to 13/06/08; full list of members (3 pages)
25 June 2008Location of register of members (1 page)
25 June 2008Location of register of members (1 page)
23 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 June 2007Return made up to 13/06/07; full list of members (2 pages)
19 June 2007Return made up to 13/06/07; full list of members (2 pages)
26 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 July 2006Return made up to 13/06/06; full list of members (2 pages)
3 July 2006Return made up to 13/06/06; full list of members (2 pages)
16 February 2006Amended accounts made up to 30 June 2005 (6 pages)
16 February 2006Amended accounts made up to 30 June 2005 (6 pages)
13 July 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
13 July 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
22 June 2005Return made up to 13/06/05; full list of members
  • 363(287) ‐ Registered office changed on 22/06/05
(2 pages)
22 June 2005Return made up to 13/06/05; full list of members
  • 363(287) ‐ Registered office changed on 22/06/05
(2 pages)
18 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
18 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
14 March 2005Secretary resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Secretary resigned (1 page)
14 March 2005New director appointed (5 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005New director appointed (5 pages)
14 March 2005New secretary appointed (2 pages)
29 December 2004Registered office changed on 29/12/04 from: 788-790 finchley road london NW11 7TJ (1 page)
29 December 2004Registered office changed on 29/12/04 from: 788-790 finchley road london NW11 7TJ (1 page)
6 July 2004Return made up to 13/06/04; full list of members (6 pages)
6 July 2004Return made up to 13/06/04; full list of members (6 pages)
13 June 2003Incorporation (16 pages)
13 June 2003Incorporation (16 pages)