Company NameGrey Wolf Media Ltd
Company StatusDissolved
Company Number06471945
CategoryPrivate Limited Company
Incorporation Date14 January 2008(16 years, 3 months ago)
Dissolution Date28 August 2019 (4 years, 8 months ago)
Previous NameSpitfire Recovery Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Gerrard Leonard Williams
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2012(4 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 28 August 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Duff & Phelps Ltd The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Gerrard Williams
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address32 Buckley Road
London
NW6 3LU
Secretary NameIan Thomas Hall
NationalityBritish
StatusResigned
Appointed14 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBrackendale House Roundwell
Bearsted
Maidstone
Kent
ME14 4HJ
Secretary NameMr Gerrard Williams
NationalityBritish
StatusResigned
Appointed14 January 2008(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address32 Buckley Road
London
NW6 3LU
Director NameMr James Mark Rainbird
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(2 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 24 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMr Robert Lawrence Stubbs
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Turkey Court Turkey Mill, Ashford Road
Maidstone
Kent
ME14 5PP
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed14 January 2008(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2008(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Contact

Websitemagnumhold.co.uk

Location

Registered AddressC/O Duff & Phelps Ltd The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

1.3k at £0.01Simon Dunstan
9.51%
Ordinary
6.7k at £0.01Mr Gerrard Leonard Williams
50.05%
Ordinary
561 at £0.01Jason Sumner
4.18%
Ordinary
4k at £0.01Magnumhold LTD
29.78%
Ordinary
396 at £0.01Paul Merrington
2.95%
Ordinary
256 at £0.01Robert Stubbs
1.91%
Ordinary
68 at £0.01James Hill
0.51%
Ordinary
68 at £0.01Roodsafe LTD
0.51%
Ordinary
48 at £0.01John H. Wood
0.36%
Ordinary
35 at £0.01Darrell Breese
0.26%
Ordinary

Financials

Year2014
Net Worth-£174,353
Cash£11,825
Current Liabilities£187,241

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

12 March 2010Delivered on: 20 March 2010
Persons entitled: Magnumhold Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery.
Outstanding

Filing History

28 August 2019Final Gazette dissolved following liquidation (1 page)
28 May 2019Notice of final account prior to dissolution (19 pages)
24 September 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
16 May 2018Progress report in a winding up by the court (26 pages)
27 March 2017Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 27 March 2017 (2 pages)
27 March 2017Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 27 March 2017 (2 pages)
22 March 2017Appointment of a liquidator (1 page)
22 March 2017Appointment of a liquidator (1 page)
13 December 2016Order of court to wind up (2 pages)
13 December 2016Order of court to wind up (2 pages)
13 December 2016Order of court - restore and wind up (1 page)
13 December 2016Order of court - restore and wind up (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
23 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 134.33
(4 pages)
23 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 134.33
(4 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 134.33
(20 pages)
24 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 134.33
(20 pages)
18 February 2014Director's details changed for Mr Gerrard Williams on 14 February 2014 (2 pages)
18 February 2014Director's details changed for Mr Gerrard Williams on 14 February 2014 (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 April 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 133.99
(4 pages)
15 April 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 134.33
(4 pages)
15 April 2013Registered office address changed from C/O Magnumhold Ltd 30 Turkey Court Turkey Mill, Ashford Road Maidstone Kent ME14 5PP United Kingdom on 15 April 2013 (2 pages)
15 April 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 133.99
(4 pages)
15 April 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 134.33
(4 pages)
15 April 2013Registered office address changed from C/O Magnumhold Ltd 30 Turkey Court Turkey Mill, Ashford Road Maidstone Kent ME14 5PP United Kingdom on 15 April 2013 (2 pages)
15 April 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 134.33
(4 pages)
9 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (14 pages)
9 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (14 pages)
2 April 2013Statement of capital following an allotment of shares on 4 December 2012
  • GBP 133.65
(4 pages)
2 April 2013Statement of capital following an allotment of shares on 27 November 2012
  • GBP 133.30
(4 pages)
2 April 2013Statement of capital following an allotment of shares on 4 December 2012
  • GBP 133.65
(4 pages)
2 April 2013Statement of capital following an allotment of shares on 27 November 2012
  • GBP 133.30
(4 pages)
2 April 2013Statement of capital following an allotment of shares on 4 December 2012
  • GBP 133.65
(4 pages)
3 December 2012Statement of capital following an allotment of shares on 11 October 2012
  • GBP 132.48
(4 pages)
3 December 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 133.16
(4 pages)
3 December 2012Statement of capital following an allotment of shares on 11 October 2012
  • GBP 132.48
(4 pages)
3 December 2012Statement of capital following an allotment of shares on 26 September 2012
  • GBP 165.80
(4 pages)
3 December 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 133.16
(4 pages)
3 December 2012Statement of capital following an allotment of shares on 26 September 2012
  • GBP 165.80
(4 pages)
28 May 2012Appointment of Mr Gerrard Williams as a director (2 pages)
28 May 2012Appointment of Mr Gerrard Williams as a director (2 pages)
25 May 2012Termination of appointment of Robert Stubbs as a director (1 page)
25 May 2012Termination of appointment of Ian Hall as a secretary (1 page)
25 May 2012Termination of appointment of Robert Stubbs as a director (1 page)
25 May 2012Termination of appointment of Ian Hall as a secretary (1 page)
31 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 October 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 120.97
(3 pages)
13 October 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 120.97
(3 pages)
5 October 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 120.97
(3 pages)
5 October 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 120.97
(3 pages)
14 September 2011Company name changed spitfire recovery LIMITED\certificate issued on 14/09/11
  • RES15 ‐ Change company name resolution on 2011-09-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 September 2011Company name changed spitfire recovery LIMITED\certificate issued on 14/09/11
  • RES15 ‐ Change company name resolution on 2011-09-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
8 November 2010Sub-division of shares on 20 August 2010 (5 pages)
8 November 2010Sub-division of shares on 20 August 2010 (5 pages)
5 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 120.97
(3 pages)
5 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 120.97
(3 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 September 2010Appointment of Mr Robert Stubbs as a director (2 pages)
27 September 2010Appointment of Mr Robert Stubbs as a director (2 pages)
24 September 2010Termination of appointment of James Rainbird as a director (1 page)
24 September 2010Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 24 September 2010 (1 page)
24 September 2010Termination of appointment of Gerrard Williams as a director (1 page)
24 September 2010Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 24 September 2010 (1 page)
24 September 2010Termination of appointment of Gerrard Williams as a director (1 page)
24 September 2010Termination of appointment of James Rainbird as a director (1 page)
20 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 February 2010Appointment of Mr James Mark Rainbird as a director (2 pages)
23 February 2010Registered office address changed from 32 Buckley Road London NW6 7LU United Kingdom on 23 February 2010 (1 page)
23 February 2010Appointment of Mr James Mark Rainbird as a director (2 pages)
23 February 2010Registered office address changed from 32 Buckley Road London NW6 7LU United Kingdom on 23 February 2010 (1 page)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
14 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
7 April 2009Registered office changed on 07/04/2009 from 3 queen street mayfair london W1J 4PA (1 page)
7 April 2009Registered office changed on 07/04/2009 from 3 queen street mayfair london W1J 4PA (1 page)
22 January 2009Return made up to 14/01/09; full list of members (3 pages)
22 January 2009Director appointed mr gerrard williams (2 pages)
22 January 2009Return made up to 14/01/09; full list of members (3 pages)
22 January 2009Director appointed mr gerrard williams (2 pages)
21 January 2009Appointment terminated secretary gerrard williams (1 page)
21 January 2009Appointment terminated secretary gerrard williams (1 page)
2 September 2008Secretary appointed ian hall (1 page)
2 September 2008Secretary appointed ian hall (1 page)
27 August 2008Secretary appointed gerrard williams (1 page)
27 August 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
27 August 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
27 August 2008Secretary appointed gerrard williams (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Secretary resigned (1 page)
14 January 2008Incorporation (13 pages)
14 January 2008Incorporation (13 pages)