Company NameGrass Roots Media Ltd
Company StatusDissolved
Company Number05654602
CategoryPrivate Limited Company
Incorporation Date14 December 2005(18 years, 4 months ago)
Dissolution Date5 December 2023 (4 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Nicholas Hatton Jones
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2005(1 day after company formation)
Appointment Duration17 years, 11 months (closed 05 December 2023)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address50a Kingsway Place
London
EC1R 0LU
Director NameMiss Nellie McQuinn
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2006(8 months, 3 weeks after company formation)
Appointment Duration17 years, 3 months (closed 05 December 2023)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address50a Kingsway Place
London
EC1R 0LU
Secretary NameMiss Nellie McQuinn
NationalityBritish
StatusClosed
Appointed04 September 2006(8 months, 3 weeks after company formation)
Appointment Duration17 years, 3 months (closed 05 December 2023)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address50a Kingsway Place
London
EC1R 0LU
Secretary NameMichael Andrew Seaman
NationalityBritish
StatusResigned
Appointed25 December 2005(1 week, 4 days after company formation)
Appointment Duration8 months, 1 week (resigned 04 September 2006)
RoleBusiness Development
Correspondence Address55 Nottingham Road
Belper
Derbyshire
DE56 1JG
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed14 December 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed14 December 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitegrassrootsmedia.co.uk
Email address[email protected]
Telephone020 72530410
Telephone regionLondon

Location

Registered Address50a Kingsway Place
London
EC1R 0LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Nellie Mcquinn
50.00%
Ordinary
1 at £1Nicholas Hatton Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£4,685
Cash£9,672
Current Liabilities£9,215

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Filing History

26 February 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
2 January 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
18 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
26 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
15 December 2016Registered office address changed from 9a Friern Watch Avenue London N12 9NX to 50a Kingsway Place London EC1R 0LU on 15 December 2016 (1 page)
15 December 2016Registered office address changed from 9a Friern Watch Avenue London N12 9NX to 50a Kingsway Place London EC1R 0LU on 15 December 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(5 pages)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(5 pages)
21 January 2015Director's details changed for Miss Nellie Mcquinn on 1 April 2014 (2 pages)
21 January 2015Director's details changed for Miss Nellie Mcquinn on 1 April 2014 (2 pages)
21 January 2015Director's details changed for Miss Nellie Mcquinn on 1 April 2014 (2 pages)
21 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(5 pages)
10 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 December 2012Director's details changed for Nicholas Hatton Jones on 25 September 2012 (2 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
17 December 2012Secretary's details changed for Nellie Mcquinn on 25 September 2012 (2 pages)
17 December 2012Secretary's details changed for Nellie Mcquinn on 25 September 2012 (2 pages)
17 December 2012Director's details changed for Nicholas Hatton Jones on 25 September 2012 (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 August 2012Registered office address changed from 9 Abberley Avenue Stourport Worcestershire DY13 0NZ on 29 August 2012 (1 page)
29 August 2012Registered office address changed from 9 Abberley Avenue Stourport Worcestershire DY13 0NZ on 29 August 2012 (1 page)
13 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Nicholas Hatton Jones on 14 December 2009 (2 pages)
4 January 2010Director's details changed for Nicholas Hatton Jones on 14 December 2009 (2 pages)
4 January 2010Director's details changed for Nellie Mcquinn on 14 December 2009 (2 pages)
4 January 2010Director's details changed for Nellie Mcquinn on 14 December 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 February 2009Return made up to 14/12/08; full list of members (4 pages)
11 February 2009Return made up to 14/12/08; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
9 June 2008Return made up to 14/12/07; full list of members (4 pages)
9 June 2008Return made up to 14/12/07; full list of members (4 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
18 January 2007Return made up to 14/12/06; full list of members (7 pages)
18 January 2007Return made up to 14/12/06; full list of members (7 pages)
15 September 2006Secretary resigned (1 page)
15 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed;new director appointed (2 pages)
14 September 2006New secretary appointed;new director appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
11 January 2006New secretary appointed (2 pages)
11 January 2006New secretary appointed (2 pages)
16 December 2005Director resigned (1 page)
16 December 2005Secretary resigned (1 page)
16 December 2005Secretary resigned (1 page)
16 December 2005Director resigned (1 page)
14 December 2005Incorporation (13 pages)
14 December 2005Incorporation (13 pages)