Company NameGrubb Productions Cic
Company StatusActive
Company Number06014214
CategoryPrivate Limited Company
Incorporation Date30 November 2006(17 years, 5 months ago)
Previous NamesR Point 2 Ltd and Rpoint Productions C.I.C.

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCaroline Francoise Roboh
Date of BirthOctober 1953 (Born 70 years ago)
NationalityFrench
StatusCurrent
Appointed30 November 2006(same day as company formation)
RoleFilm Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameCaroline Francoise Roboh
NationalityFrench
StatusCurrent
Appointed30 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMrs Catherine Ann Hesketh-Harvey
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(12 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameRose-Lee Levy
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityFrench
StatusCurrent
Appointed22 February 2022(15 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMrs Philippa Susan Monckton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(same day as company formation)
RoleCharity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address146 Tranmere Road
London
SW18 3QU
Director NameMr John Gordon
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(5 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 14 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

12 at £1Grubb Forward
100.00%
Ordinary

Financials

Year2014
Net Worth-£353,645
Cash£13,514
Current Liabilities£380,456

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 Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

22 April 2024Confirmation statement made on 14 March 2024 with no updates (3 pages)
15 November 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
16 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
14 March 2022Termination of appointment of John Gordon as a director on 14 March 2022 (1 page)
14 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
22 February 2022Appointment of Rose-Lee Levy as a director on 22 February 2022 (2 pages)
14 January 2022Memorandum and Articles of Association (26 pages)
14 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 January 2022Statement of company's objects (9 pages)
9 November 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
10 August 2021Change of details for Grubb Forward Ltd as a person with significant control on 19 June 2019 (2 pages)
25 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
11 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
11 August 2020Director's details changed for Caroline Francoise Roboh on 11 August 2020 (2 pages)
11 August 2020Secretary's details changed for Caroline Francoise Roboh on 11 August 2020 (1 page)
22 October 2019Confirmation statement made on 22 September 2019 with updates (4 pages)
22 October 2019Notification of Grubb Forward Ltd as a person with significant control on 24 October 2018 (2 pages)
22 October 2019Withdrawal of a person with significant control statement on 22 October 2019 (2 pages)
9 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
19 June 2019Registered office address changed from 5th Floor, 89 New Bond Street London W1S 1DA United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
20 April 2019Compulsory strike-off action has been discontinued (1 page)
18 April 2019Confirmation statement made on 22 September 2018 with updates (4 pages)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
9 January 2019Appointment of Mrs Catherine Ann Hesketh-Harvey as a director on 2 January 2019 (2 pages)
7 November 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
7 November 2017Registered office address changed from 12 Upper Cheyne Row London SW3 5JN England to 5th Floor, 89 New Bond Street London W1S 1DA on 7 November 2017 (1 page)
7 November 2017Registered office address changed from 12 Upper Cheyne Row London SW3 5JN England to 5th Floor, 89 New Bond Street London W1S 1DA on 7 November 2017 (1 page)
17 October 2017Notification of a person with significant control statement (2 pages)
17 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
17 October 2017Notification of a person with significant control statement (2 pages)
17 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
16 October 2017Withdrawal of a person with significant control statement on 16 October 2017 (2 pages)
16 October 2017Withdrawal of a person with significant control statement on 16 October 2017 (2 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
19 April 2017Registered office address changed from Quarry Farm House Clarverton Down Road Bath Bath and North East Somerset BA2 6EE to 12 Upper Cheyne Row London SW3 5JN on 19 April 2017 (1 page)
19 April 2017Registered office address changed from Quarry Farm House Clarverton Down Road Bath Bath and North East Somerset BA2 6EE to 12 Upper Cheyne Row London SW3 5JN on 19 April 2017 (1 page)
30 March 2017Secretary's details changed for Caroline Francoise Roboh on 30 March 2017 (1 page)
30 March 2017Director's details changed for Caroline Francoise Roboh on 30 March 2017 (2 pages)
30 March 2017Director's details changed for Caroline Francoise Roboh on 30 March 2017 (2 pages)
30 March 2017Secretary's details changed for Caroline Francoise Roboh on 30 March 2017 (1 page)
8 February 2017Total exemption small company accounts made up to 31 December 2015 (12 pages)
8 February 2017Total exemption small company accounts made up to 31 December 2015 (12 pages)
31 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
18 December 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
20 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 12
(4 pages)
20 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 12
(4 pages)
6 November 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 November 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 12
(4 pages)
17 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 12
(4 pages)
9 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 12
(4 pages)
9 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 12
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 February 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (3 pages)
13 February 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (3 pages)
22 January 2013Company name changed rpoint productions C.I.C.\certificate issued on 22/01/13
  • RES15 ‐ Change company name resolution on 2013-01-07
  • NM01 ‐ Change of name by resolution
(3 pages)
22 January 2013Company name changed rpoint productions C.I.C.\certificate issued on 22/01/13
  • RES15 ‐ Change company name resolution on 2013-01-07
  • NM01 ‐ Change of name by resolution
(3 pages)
10 December 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
10 December 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
17 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
24 April 2012Termination of appointment of Philippa Monckton as a director (1 page)
24 April 2012Termination of appointment of Philippa Monckton as a director (1 page)
23 April 2012Appointment of Mr John Gordon as a director (2 pages)
23 April 2012Appointment of Mr John Gordon as a director (2 pages)
19 December 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
7 October 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
7 October 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
9 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
9 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
19 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
19 October 2010Secretary's details changed for Caroline Francoise Roboh on 22 September 2010 (2 pages)
19 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
19 October 2010Secretary's details changed for Caroline Francoise Roboh on 22 September 2010 (2 pages)
18 October 2010Director's details changed for Philippa Susan Monckton on 22 September 2010 (2 pages)
18 October 2010Director's details changed for Philippa Susan Monckton on 22 September 2010 (2 pages)
6 October 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
6 October 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
29 July 2010Company name changed r point 2 LTD\certificate issued on 29/07/10
  • RES15 ‐ Change company name resolution on 2010-07-22
(43 pages)
29 July 2010Change of name notice (2 pages)
29 July 2010Change of name notice (2 pages)
29 July 2010Change of name (44 pages)
29 July 2010Company name changed r point 2 LTD\certificate issued on 29/07/10
  • RES15 ‐ Change company name resolution on 2010-07-22
(43 pages)
29 July 2010Change of name (44 pages)
10 February 2010Total exemption full accounts made up to 30 November 2008 (8 pages)
10 February 2010Total exemption full accounts made up to 30 November 2008 (8 pages)
27 November 2009Annual return made up to 22 September 2009 (5 pages)
27 November 2009Annual return made up to 22 September 2009 (5 pages)
9 October 2008Return made up to 22/09/08; no change of members (5 pages)
9 October 2008Return made up to 22/09/08; no change of members (5 pages)
1 October 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
1 October 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
17 December 2007Return made up to 30/11/07; full list of members (2 pages)
17 December 2007Return made up to 30/11/07; full list of members (2 pages)
30 November 2006Incorporation (19 pages)
30 November 2006Incorporation (19 pages)