Company NameGravity Media North Limited
Company StatusActive
Company Number06559733
CategoryPrivate Limited Company
Incorporation Date9 April 2008(16 years ago)
Previous NameInput Media North Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Elliot Saul Kaye
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(9 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32-34 Greenhill Crescent
Watford Business Park
Watford
Hertfordshire
WD18 8JU
Secretary NameMr Paul James Lewis
StatusCurrent
Appointed23 February 2023(14 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
Director NameMs Michelle Anne Deans
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAustralian
StatusCurrent
Appointed20 December 2023(15 years, 8 months after company formation)
Appointment Duration4 months, 1 week
RoleTax Director
Country of ResidenceEngland
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
Director NameMr Shaun Gregory
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2023(15 years, 8 months after company formation)
Appointment Duration4 months, 1 week
RoleChief Executive
Country of ResidenceEngland
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
Director NameMr Stephane Jacques Louis Marie Joseph Vermersch
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed20 December 2023(15 years, 8 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceFrance
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
Director NameMr David Andrew Wood
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(same day as company formation)
RoleTV Programme Producer
Country of ResidenceEngland
Correspondence AddressAllsops Beech Hill Road
Arford
Headley
Hampshire
GU35 8DD
Director NameMr David Johnson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Production Centre 191a Askew Road
London
W12 9AX
Director NameMr Kevin Peter Moorhouse
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(9 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32-34 Greenhill Crescent
Watford Business Park
Watford
Hertfordshire
WD18 8JU
Director NameMr Nicholas Peter Newton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(9 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 04 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32-34 Greenhill Crescent
Watford Business Park
Watford
Hertfordshire
WD18 8JU
Secretary NameMs Nikki Jane Petken
StatusResigned
Appointed31 May 2017(9 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 23 November 2020)
RoleCompany Director
Correspondence Address32-34 Greenhill Crescent
Watford Business Park
Watford
Hertfordshire
WD18 8JU
Director NameMr Paul John Greensmith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(10 years, 11 months after company formation)
Appointment Duration12 months (resigned 27 March 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
Secretary NameMrs Louise Victoria Savage
StatusResigned
Appointed23 November 2020(12 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 June 2021)
RoleCompany Director
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
Secretary NameMr Paul James Lewis
StatusResigned
Appointed30 June 2021(13 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 January 2022)
RoleCompany Director
Correspondence Address10 Chatterton Road
London
N4 2DZ
Secretary NameNikki Petken
StatusResigned
Appointed12 January 2022(13 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 February 2023)
RoleCompany Director
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU

Contact

Websiteinputmedia.tv
Email address[email protected]
Telephone020 87405222
Telephone regionLondon

Location

Registered Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardHolywell
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Input Video LTD
100.00%
Ordinary

Financials

Year2014
Turnover£992,234
Gross Profit£406,894
Net Worth£372,671
Cash£79,792
Current Liabilities£33,569

Accounts

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

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (overdue)

Charges

26 August 2011Delivered on: 31 August 2011
Persons entitled: Coutts & Company

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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
27 October 2009Delivered on: 29 October 2009
Satisfied on: 9 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

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, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

12 October 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
24 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
3 March 2023Appointment of Mr Paul James Lewis as a secretary on 23 February 2023 (2 pages)
2 March 2023Termination of appointment of Nikki Petken as a secretary on 23 February 2023 (1 page)
13 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
20 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
14 January 2022Appointment of Nikki Petken as a secretary on 12 January 2022 (2 pages)
14 January 2022Termination of appointment of Paul James Lewis as a secretary on 12 January 2022 (1 page)
11 January 2022Company name changed input media north LIMITED\certificate issued on 11/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-06
(3 pages)
6 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
2 July 2021Appointment of Mr Paul James Lewis as a secretary on 30 June 2021 (2 pages)
1 July 2021Termination of appointment of Louise Victoria Savage as a secretary on 30 June 2021 (1 page)
23 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
4 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
23 November 2020Termination of appointment of Nikki Jane Petken as a secretary on 23 November 2020 (1 page)
23 November 2020Appointment of Mrs Louise Victoria Savage as a secretary on 23 November 2020 (2 pages)
8 September 2020Termination of appointment of Nick Newton as a director on 4 September 2020 (1 page)
23 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
27 March 2020Termination of appointment of Paul John Greensmith as a director on 27 March 2020 (1 page)
24 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
23 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
2 April 2019Termination of appointment of Kevin Peter Moorhouse as a director on 1 April 2019 (1 page)
2 April 2019Appointment of Mr Paul John Greensmith as a director on 1 April 2019 (2 pages)
21 September 2018Accounts for a small company made up to 31 December 2017 (14 pages)
4 July 2018Termination of appointment of David Andrew Wood as a director on 30 June 2018 (1 page)
19 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
7 June 2017Satisfaction of charge 2 in full (7 pages)
7 June 2017Satisfaction of charge 2 in full (7 pages)
6 June 2017Appointment of Mr Elliot Saul Kaye as a director on 31 May 2017 (2 pages)
6 June 2017Appointment of Ms Nikki Jane Petken as a secretary on 31 May 2017 (2 pages)
6 June 2017Registered office address changed from The Production Centre 191a Askew Road London W12 9AX to 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU on 6 June 2017 (1 page)
6 June 2017Appointment of Ms Nikki Jane Petken as a secretary on 31 May 2017 (2 pages)
6 June 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
6 June 2017Appointment of Mr Elliot Saul Kaye as a director on 31 May 2017 (2 pages)
6 June 2017Appointment of Mr Nick Newton as a director on 31 May 2017 (2 pages)
6 June 2017Registered office address changed from The Production Centre 191a Askew Road London W12 9AX to 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU on 6 June 2017 (1 page)
6 June 2017Appointment of Mr Kevin Moorhouse as a director on 31 May 2017 (2 pages)
6 June 2017Appointment of Mr Nick Newton as a director on 31 May 2017 (2 pages)
6 June 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
6 June 2017Appointment of Mr Kevin Moorhouse as a director on 31 May 2017 (2 pages)
20 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
21 February 2017Audit exemption subsidiary accounts made up to 30 June 2016 (11 pages)
21 February 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (36 pages)
21 February 2017Audit exemption subsidiary accounts made up to 30 June 2016 (11 pages)
21 February 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (36 pages)
20 January 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
20 January 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
20 January 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
20 January 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
4 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
4 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
20 January 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
20 January 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
18 January 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (4 pages)
18 January 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
18 January 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
18 January 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (4 pages)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (12 pages)
22 January 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (27 pages)
22 January 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
22 January 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
22 January 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (27 pages)
22 January 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (12 pages)
22 January 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
15 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
15 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
15 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
20 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
8 April 2011Termination of appointment of David Johnson as a director (1 page)
8 April 2011Termination of appointment of David Johnson as a director (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
26 January 2010Appointment of Mr David Johnson as a director (2 pages)
26 January 2010Appointment of Mr David Johnson as a director (2 pages)
26 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 April 2009Return made up to 09/04/09; full list of members (3 pages)
24 April 2009Return made up to 09/04/09; full list of members (3 pages)
3 July 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
3 July 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
15 May 2008Memorandum and Articles of Association (6 pages)
15 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 May 2008Memorandum and Articles of Association (6 pages)
9 April 2008Incorporation (18 pages)
9 April 2008Incorporation (18 pages)